St Vincents Lane
Mill Hill
London
NW7 1EN
Director Name | Mr David Hardwicke Wilkins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(19 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 129 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Secretary Name | Mr David Hardwicke Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(19 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 129 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Mr Kimitoshi Masui |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 May 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Waterloo Road London NW2 7TS |
Director Name | Mr Hirokazu Furubeppu |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 August 2022(47 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Waterloo Road London NW2 7TS |
Director Name | Alan David Morris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 35 Williams Way Radlett Hertfordshire WD7 7HA |
Director Name | Mr Yutaka Shioda |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 January 1992(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2001) |
Role | Motor Dealer |
Correspondence Address | 32 West Hill Wembley Middlesex HA9 9RS |
Secretary Name | Alan David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 35 Williams Way Radlett Hertfordshire WD7 7HA |
Secretary Name | Mr Tetsuro Hama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 11 July 1994(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Littleberry Court St Vincents Lane Mill Hill London NW7 1EN |
Director Name | Mr Gary Holland |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2003(27 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brockett Close Welwyn Garden City Hertfordshire AL8 7BN |
Director Name | Mr Justin James Griffiths |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(43 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plester Group Stourport Road Kidderminster DY10 1HE |
Website | jemservice.co.uk |
---|---|
Telephone | 020 83586000 |
Telephone region | London |
Registered Address | 37 Waterloo Road London NW2 7TS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
430k at £1 | New Jem Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,504 |
Cash | £89,279 |
Current Liabilities | £1,634,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 January 2011 | Delivered on: 5 February 2011 Persons entitled: International Motors Finance Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies from time to time standing to the credit of the company's account or accounts with imf including but without limitation the sum of £75,000 see image for full details. Outstanding |
---|---|
30 June 2009 | Delivered on: 11 July 2009 Persons entitled: Sara Richmond Skelly, Ian Barr Skelly and Margaret Richmond Skelly as Trustees of the Sr Skelly Settlement Classification: Counterpart rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The security deposit being the sum of £31,000.00 plus vat of £5,425.00. Outstanding |
2 April 2003 | Delivered on: 22 April 2003 Persons entitled: Sara Richmond Skelly, Ian Barr Skelly and Margaret Richmond Skelly as Trustees for the Timebeing of the S.R. Skelly Settlement Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the security deposit as defined in the said rent deposit deed. Outstanding |
16 January 2002 | Delivered on: 18 January 2002 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all of the company's right, title and interest in and to the debts and assets purchased by hitachi credit (UK) PLC under a block discounting agreement not otherwise assigned thereunder together with the full benefit of all guarantees and securities therefore and indemnities in respect thereof and all liens reservations of title, rights of tracing and other rights enabling the dealer to enfore any such debts or claims. Outstanding |
4 May 1990 | Delivered on: 8 May 1990 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all the hire contracts. Outstanding |
23 March 1990 | Delivered on: 24 March 1990 Persons entitled: Hitachi Credit (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all the hire contracts. Outstanding |
7 September 1989 | Delivered on: 18 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land & buildings k/a 17 glenmere avenue meil hill, hendon l/b of barnet greater london t/n MX268856 fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
26 September 1988 | Delivered on: 3 October 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 January 2011 | Delivered on: 5 February 2011 Persons entitled: Suzuki Financial Services Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all monies from time to time standing to the credit of the company's account or accounts with suzuki including but without limitation the sum of £50,000 see image for full details. Outstanding |
1 June 1988 | Delivered on: 7 June 1988 Persons entitled: Hitachi Credit (UK) LTD Classification: Debentuew over contract hire and leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract hire & leasing agreements deposited from time to time with hitachi credit (UK) LTD. And all rights & benefits in those contracts and the goods comprised in those contracts. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
16 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of David Hardwicke Wilkins as a director on 14 January 2023 (1 page) |
11 August 2022 | Termination of appointment of Gary Holland as a director on 3 August 2022 (1 page) |
11 August 2022 | Appointment of Mr Hirokazu Furubeppu as a director on 11 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from Unit 3 Hyde Estate Road London NW9 6JX England to 37 Waterloo Road London NW2 7TS on 1 August 2022 (1 page) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 May 2022 | Appointment of Mr Kimitoshi Masui as a director on 6 May 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Justin James Griffiths as a director on 21 July 2021 (1 page) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 July 2019 | Appointment of Mr Justin James Griffiths as a director on 23 July 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from Unit 3 Hyde Estate Road London NW8 6JX to Unit 3 Hyde Estate Road London NW9 6JX on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from Unit 3 Hyde Estate Road London NW8 6JX to Unit 3 Hyde Estate Road London NW9 6JX on 6 March 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from hyde estate road london NW9 6JX (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from hyde estate road london NW9 6JX (1 page) |
11 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 March 2009 | Location of debenture register (1 page) |
13 January 2009 | Nc inc already adjusted 08/12/08 (1 page) |
13 January 2009 | Nc inc already adjusted 08/12/08 (1 page) |
6 January 2009 | Ad 08/12/08\gbp si 150000@1=150000\gbp ic 30000/180000\ (4 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Ad 08/12/08\gbp si 150000@1=150000\gbp ic 30000/180000\ (4 pages) |
6 January 2009 | Particulars of contract relating to shares (2 pages) |
6 January 2009 | Particulars of contract relating to shares (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
15 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
6 April 2005 | Return made up to 31/01/05; full list of members
|
6 April 2005 | Return made up to 31/01/05; full list of members
|
11 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
31 March 2004 | Return made up to 31/01/04; full list of members
|
31 March 2004 | Return made up to 31/01/04; full list of members
|
14 November 2003 | Registered office changed on 14/11/03 from: the hyde edgware road london NW9 6BH (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: the hyde edgware road london NW9 6BH (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members
|
5 March 2003 | Return made up to 31/01/03; full list of members
|
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members
|
13 March 2002 | Return made up to 31/01/02; full list of members
|
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 January 2001 | Full group accounts made up to 31 December 1999 (25 pages) |
2 January 2001 | Full group accounts made up to 31 December 1999 (25 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
22 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 August 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
25 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 January 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
30 January 1997 | Full group accounts made up to 31 December 1995 (22 pages) |
20 December 1996 | Auditor's resignation (1 page) |
20 December 1996 | Auditor's resignation (1 page) |
20 March 1996 | Return made up to 31/01/96; no change of members
|
20 March 1996 | Return made up to 31/01/96; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 April 1995 | Return made up to 31/01/95; full list of members
|
23 April 1995 | Return made up to 31/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
31 January 1993 | Full accounts made up to 31 December 1991 (14 pages) |
31 January 1993 | Full accounts made up to 31 December 1991 (14 pages) |
31 May 1992 | Return made up to 31/01/92; full list of members (9 pages) |
31 May 1992 | Return made up to 31/01/92; full list of members (9 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|
30 June 1991 | Memorandum and Articles of Association (9 pages) |
30 June 1991 | Memorandum and Articles of Association (9 pages) |
14 June 1991 | Company name changed san-taiyo LIMITED\certificate issued on 14/06/91 (2 pages) |
14 June 1991 | Company name changed san-taiyo LIMITED\certificate issued on 14/06/91 (2 pages) |
12 June 1991 | Ad 21/05/91--------- £ si 27500@1=27500 £ ic 2500/30000 (2 pages) |
12 June 1991 | Ad 21/05/91--------- £ si 27500@1=27500 £ ic 2500/30000 (2 pages) |
2 March 1990 | Memorandum and Articles of Association (10 pages) |
2 March 1990 | Memorandum and Articles of Association (10 pages) |
22 February 1990 | Resolutions
|
22 February 1990 | Resolutions
|
18 September 1989 | Particulars of mortgage/charge (3 pages) |
18 September 1989 | Particulars of mortgage/charge (3 pages) |
3 October 1988 | Particulars of mortgage/charge (3 pages) |
3 October 1988 | Particulars of mortgage/charge (3 pages) |
9 December 1983 | Accounts made up to 31 August 1982 (7 pages) |
9 December 1983 | Accounts made up to 31 August 1982 (7 pages) |
6 September 1983 | Accounts made up to 31 August 1981 (7 pages) |
6 September 1983 | Accounts made up to 31 August 1981 (7 pages) |
8 August 1975 | Incorporation (13 pages) |
8 August 1975 | Incorporation (13 pages) |