Company NameJ E M Limited
Company StatusActive
Company Number01222396
CategoryPrivate Limited Company
Incorporation Date8 August 1975(48 years, 9 months ago)
Previous NameSan-Taiyo Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Tetsuro Hama
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed31 January 1992(16 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Littleberry Court
St Vincents Lane
Mill Hill
London
NW7 1EN
Director NameMr David Hardwicke Wilkins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(19 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address129 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Secretary NameMr David Hardwicke Wilkins
NationalityBritish
StatusCurrent
Appointed01 October 1994(19 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address129 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr Kimitoshi Masui
Date of BirthDecember 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed06 May 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Waterloo Road
London
NW2 7TS
Director NameMr Hirokazu Furubeppu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed11 August 2022(47 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Waterloo Road
London
NW2 7TS
Director NameAlan David Morris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 1994)
RoleChartered Accountant
Correspondence Address35 Williams Way
Radlett
Hertfordshire
WD7 7HA
Director NameMr Yutaka Shioda
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed31 January 1992(16 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2001)
RoleMotor Dealer
Correspondence Address32 West Hill
Wembley
Middlesex
HA9 9RS
Secretary NameAlan David Morris
NationalityBritish
StatusResigned
Appointed31 January 1992(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address35 Williams Way
Radlett
Hertfordshire
WD7 7HA
Secretary NameMr Tetsuro Hama
NationalityJapanese
StatusResigned
Appointed11 July 1994(18 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Littleberry Court
St Vincents Lane
Mill Hill
London
NW7 1EN
Director NameMr Gary Holland
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2003(27 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brockett Close
Welwyn Garden City
Hertfordshire
AL8 7BN
Director NameMr Justin James Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(43 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlester Group Stourport Road
Kidderminster
DY10 1HE

Contact

Websitejemservice.co.uk
Telephone020 83586000
Telephone regionLondon

Location

Registered Address37 Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

430k at £1New Jem Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£421,504
Cash£89,279
Current Liabilities£1,634,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 January 2011Delivered 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 2009Delivered 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 2003Delivered 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 2002Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 2011Delivered 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 1988Delivered 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

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 January 2023Termination of appointment of David Hardwicke Wilkins as a director on 14 January 2023 (1 page)
11 August 2022Termination of appointment of Gary Holland as a director on 3 August 2022 (1 page)
11 August 2022Appointment of Mr Hirokazu Furubeppu as a director on 11 August 2022 (2 pages)
1 August 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 May 2022Appointment of Mr Kimitoshi Masui as a director on 6 May 2022 (2 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 July 2021Termination of appointment of Justin James Griffiths as a director on 21 July 2021 (1 page)
19 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 July 2019Appointment of Mr Justin James Griffiths as a director on 23 July 2019 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 February 2018Confirmation statement made on 31 January 2018 with updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Registered 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 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 430,000
(6 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 430,000
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 430,000
(6 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 430,000
(6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 430,000
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 430,000
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 430,000
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 430,000
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 430,000
(4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 March 2009Registered office changed on 11/03/2009 from hyde estate road london NW9 6JX (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from hyde estate road london NW9 6JX (1 page)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Return made up to 31/01/09; full list of members (4 pages)
11 March 2009Location of debenture register (1 page)
13 January 2009Nc inc already adjusted 08/12/08 (1 page)
13 January 2009Nc inc already adjusted 08/12/08 (1 page)
6 January 2009Ad 08/12/08\gbp si 150000@1=150000\gbp ic 30000/180000\ (4 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009Ad 08/12/08\gbp si 150000@1=150000\gbp ic 30000/180000\ (4 pages)
6 January 2009Particulars of contract relating to shares (2 pages)
6 January 2009Particulars of contract relating to shares (2 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 31/01/08; full list of members (4 pages)
10 April 2008Return made up to 31/01/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 31/01/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 31/01/06; full list of members (2 pages)
15 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
15 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
6 April 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 2004Full accounts made up to 31 December 2003 (20 pages)
11 October 2004Full accounts made up to 31 December 2003 (20 pages)
31 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2003Registered office changed on 14/11/03 from: the hyde edgware road london NW9 6BH (1 page)
14 November 2003Registered office changed on 14/11/03 from: the hyde edgware road london NW9 6BH (1 page)
30 July 2003Full accounts made up to 31 December 2002 (16 pages)
30 July 2003Full accounts made up to 31 December 2002 (16 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
5 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
13 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
8 March 2001Return made up to 31/01/01; full list of members (7 pages)
8 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 January 2001Full group accounts made up to 31 December 1999 (25 pages)
2 January 2001Full group accounts made up to 31 December 1999 (25 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
26 October 1999Full group accounts made up to 31 December 1998 (26 pages)
26 October 1999Full group accounts made up to 31 December 1998 (26 pages)
22 March 1999Return made up to 31/01/99; full list of members (6 pages)
22 March 1999Return made up to 31/01/99; full list of members (6 pages)
10 August 1998Full group accounts made up to 31 December 1997 (24 pages)
10 August 1998Full group accounts made up to 31 December 1997 (24 pages)
25 March 1998Return made up to 31/01/98; full list of members (6 pages)
25 March 1998Return made up to 31/01/98; full list of members (6 pages)
3 August 1997Full group accounts made up to 31 December 1996 (22 pages)
3 August 1997Full group accounts made up to 31 December 1996 (22 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
19 March 1997Return made up to 31/01/97; no change of members (4 pages)
30 January 1997Full group accounts made up to 31 December 1995 (22 pages)
30 January 1997Full group accounts made up to 31 December 1995 (22 pages)
20 December 1996Auditor's resignation (1 page)
20 December 1996Auditor's resignation (1 page)
20 March 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 March 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
23 April 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
14 July 1994Full accounts made up to 31 December 1993 (13 pages)
14 July 1994Full accounts made up to 31 December 1993 (13 pages)
31 January 1993Full accounts made up to 31 December 1991 (14 pages)
31 January 1993Full accounts made up to 31 December 1991 (14 pages)
31 May 1992Return made up to 31/01/92; full list of members (9 pages)
31 May 1992Return made up to 31/01/92; full list of members (9 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1991Memorandum and Articles of Association (9 pages)
30 June 1991Memorandum and Articles of Association (9 pages)
14 June 1991Company name changed san-taiyo LIMITED\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed san-taiyo LIMITED\certificate issued on 14/06/91 (2 pages)
12 June 1991Ad 21/05/91--------- £ si 27500@1=27500 £ ic 2500/30000 (2 pages)
12 June 1991Ad 21/05/91--------- £ si 27500@1=27500 £ ic 2500/30000 (2 pages)
2 March 1990Memorandum and Articles of Association (10 pages)
2 March 1990Memorandum and Articles of Association (10 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1989Particulars of mortgage/charge (3 pages)
18 September 1989Particulars of mortgage/charge (3 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
9 December 1983Accounts made up to 31 August 1982 (7 pages)
9 December 1983Accounts made up to 31 August 1982 (7 pages)
6 September 1983Accounts made up to 31 August 1981 (7 pages)
6 September 1983Accounts made up to 31 August 1981 (7 pages)
8 August 1975Incorporation (13 pages)
8 August 1975Incorporation (13 pages)