Company NameThe Jemma Tools Group Ltd.
Company StatusDissolved
Company Number01334345
CategoryPrivate Limited Company
Incorporation Date18 October 1977(46 years, 6 months ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)
Previous NameJemma Tool & Abrasive Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Richard Dudley Pemberton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 1992(14 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 06 January 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOld Granary Lower Morgans Farm
Shortbridge
Piltdown
East Sussex
TN22 3XA
Secretary NameEmma Louise Smith
NationalityBritish
StatusClosed
Appointed10 July 1992(14 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 06 January 2012)
RoleCompany Director
Correspondence AddressHummingbirds
5 Elm Way
Heathfield
East Sussex
TN21 8YH
Director NameTom Byrne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(24 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arden Road
Furnace Green
Crawley
West Sussex
RH10 6HL
Director NamePaul Sinclair
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(24 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Junction Road
Burgess Hill
West Sussex
RH15 0JL
Director NameGraham John Chown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address12 Oaklea Way
Uckfield
East Sussex
TN22 2BL
Director NameStephen Coull
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPenshurst
Punnetts Town
Heathfield
East Sussex
TN21 9DD
Director NameMr Stephen Reginald James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Elmhurst Close
Orchard Heights
Ashford
Kent
TN25 4PT

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

999 at 1Richard Dudley Pemberton
99.90%
Ordinary
1 at 1Ms Emma Louise Smith
0.10%
Ordinary

Financials

Year2014
Net Worth£242,929
Cash£49
Current Liabilities£1,252,870

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (3 pages)
6 October 2011Liquidators' statement of receipts and payments to 23 September 2011 (3 pages)
6 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2011Liquidators statement of receipts and payments to 23 September 2011 (3 pages)
15 September 2011Liquidators' statement of receipts and payments to 27 May 2011 (17 pages)
15 September 2011Liquidators' statement of receipts and payments to 27 May 2011 (17 pages)
15 September 2011Liquidators statement of receipts and payments to 27 May 2011 (17 pages)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 May 2010Result of meeting of creditors (4 pages)
10 May 2010Result of meeting of creditors (4 pages)
23 April 2010Statement of administrator's proposal (28 pages)
23 April 2010Statement of administrator's proposal (28 pages)
16 April 2010Appointment of an administrator (1 page)
16 April 2010Appointment of an administrator (1 page)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 March 2010Registered office address changed from Bellbrook Ind Est Uckfield East Sussex TN22 1QL on 23 March 2010 (4 pages)
23 March 2010Registered office address changed from Bellbrook Ind Est Uckfield East Sussex TN22 1QL on 23 March 2010 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
24 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (22 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (22 pages)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 July 2005Return made up to 10/07/05; full list of members (3 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (21 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (21 pages)
9 July 2004Return made up to 10/07/04; full list of members (8 pages)
9 July 2004Return made up to 10/07/04; full list of members (8 pages)
29 October 2003Full accounts made up to 31 March 2003 (23 pages)
29 October 2003Full accounts made up to 31 March 2003 (23 pages)
25 July 2003Return made up to 10/07/03; full list of members (8 pages)
25 July 2003Return made up to 10/07/03; full list of members (8 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Full accounts made up to 31 March 2002 (20 pages)
22 October 2002Full accounts made up to 31 March 2002 (20 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Return made up to 10/07/02; full list of members (7 pages)
5 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Memorandum and Articles of Association (10 pages)
30 October 2001Memorandum and Articles of Association (10 pages)
25 October 2001Company name changed jemma tool & abrasive company li mited\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed jemma tool & abrasive company li mited\certificate issued on 25/10/01 (2 pages)
15 October 2001Full accounts made up to 31 March 2001 (22 pages)
15 October 2001Full accounts made up to 31 March 2001 (22 pages)
30 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2001Return made up to 10/07/01; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
28 September 2000Full accounts made up to 31 March 2000 (25 pages)
28 September 2000Full accounts made up to 31 March 2000 (25 pages)
11 July 2000Return made up to 10/07/00; full list of members (6 pages)
11 July 2000Return made up to 10/07/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Secretary's particulars changed (1 page)
20 June 2000Secretary's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
23 September 1999Full accounts made up to 31 March 1999 (23 pages)
23 September 1999Full accounts made up to 31 March 1999 (23 pages)
9 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1999Return made up to 10/07/99; no change of members (4 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
20 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1998Return made up to 10/07/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (21 pages)
20 August 1998Full accounts made up to 31 March 1998 (21 pages)
22 July 1998Secretary's particulars changed (1 page)
22 July 1998Secretary's particulars changed (1 page)
29 September 1997Full accounts made up to 31 March 1997 (21 pages)
29 September 1997Full accounts made up to 31 March 1997 (21 pages)
29 July 1997Return made up to 10/07/97; no change of members (4 pages)
29 July 1997Return made up to 10/07/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (19 pages)
24 September 1996Full accounts made up to 31 March 1996 (19 pages)
17 July 1996Return made up to 10/07/96; no change of members (4 pages)
17 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1995Return made up to 10/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 July 1989Particulars of mortgage/charge (3 pages)
1 July 1989Particulars of mortgage/charge (3 pages)