Company NameJEM Education Direct Limited
Company StatusDissolved
Company Number01839224
CategoryPrivate Limited Company
Incorporation Date8 August 1984(39 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(29 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 10 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Geoffrey Charles Joynson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleMailing Operator
Country of ResidenceEngland
Correspondence Address1 Hids Copse Road
Cumnor Hill
Oxford
Oxon
OX2 9JJ
Director NameMrs Patricia Ann Joynson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1 Hids Copse Road
Cumnor Hill
Oxford
OX2 9JJ
Director NameMr Michael John Foyle
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleProduction Director
Correspondence Address172 Cothill
Abingdon
Oxon
OX13 6QQ
Secretary NameMr Geoffrey Charles Joynson
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hids Copse Road
Cumnor Hill
Oxford
Oxon
OX2 9JJ
Director NameMr Bernard John Pope
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Director NameMr Albert Clifford Burford
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Secretary NameMr Bernard John Pope
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Kingston Close
River, River
Dover
Kent
CT17 0NQ
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameMr Andre John Leonard Kleinman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(19 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Cheriton Road
Folkestone
Kent
CT19 5JR
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(19 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed16 February 2004(19 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMr David Edwards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Sydenham Street
Whitstable
Kent
CT5 1HN
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(29 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG

Contact

Websitejem.co.uk
Telephone01233 214022
Telephone regionAshford (Kent)

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Orbital Marketing Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland as Senior Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 17 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
20 January 1995Delivered on: 27 January 1995
Satisfied on: 22 December 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
9 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (18 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
10 January 2014Termination of appointment of David Edwards as a director (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (7 pages)
24 December 2012Auditor's resignation (1 page)
19 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Termination of appointment of Diana Burford as a director (2 pages)
19 December 2012Termination of appointment of Ronald Burford as a director (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
11 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
3 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
3 May 2012Appointment of David Edwards as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
23 August 2011Company name changed jem education marketing services LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Full accounts made up to 31 March 2010 (13 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
2 January 2010Full accounts made up to 31 March 2009 (14 pages)
2 September 2009Director's change of particulars / ronald burford / 31/05/2001 (1 page)
2 September 2009Return made up to 20/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / paul markland / 31/05/2001 (1 page)
2 September 2009Director's change of particulars / andre kleinman / 01/01/2004 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
2 January 2008Full accounts made up to 31 March 2007 (14 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 January 2006Full accounts made up to 31 March 2005 (15 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (13 pages)
4 January 2005Return made up to 28/11/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Return made up to 28/11/03; full list of members (8 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
5 January 2004New director appointed (1 page)
13 August 2003New director appointed (2 pages)
13 February 2003Return made up to 28/11/02; full list of members (8 pages)
26 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 July 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 February 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
28 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
9 August 2001Company name changed G. & P. joynson LIMITED\certificate issued on 09/08/01 (2 pages)
16 June 2001Memorandum and Articles of Association (5 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: 1 hids copse road cumnor hill oxford oxfordshire OX2 9JJ (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2001Secretary resigned;director resigned (1 page)
22 December 2000Return made up to 28/11/00; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 1999Return made up to 06/12/99; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 February 1999Return made up to 06/12/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 July 1997 (15 pages)
23 December 1997Return made up to 06/12/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
18 December 1996Return made up to 06/12/96; no change of members
  • 363(287) ‐ Registered office changed on 18/12/96
(4 pages)
15 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 December 1995Return made up to 06/12/95; full list of members (6 pages)
7 February 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 February 1995Director resigned (2 pages)
27 January 1995Particulars of mortgage/charge (4 pages)
11 December 1994Return made up to 06/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 December 1993Return made up to 06/12/93; full list of members
  • 363(287) ‐ Registered office changed on 16/12/93
(6 pages)
25 November 1993Accounts for a small company made up to 31 July 1993 (8 pages)
26 November 1992Return made up to 06/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/92
(4 pages)
18 November 1992Accounts for a small company made up to 31 July 1992 (7 pages)
26 March 1992Accounts for a small company made up to 31 July 1991 (7 pages)
16 February 1992Return made up to 06/12/91; full list of members (7 pages)
30 July 1991Accounting reference date shortened from 31/08 to 31/07 (1 page)
21 December 1990Accounts for a small company made up to 31 August 1990 (6 pages)
18 December 1990Return made up to 06/12/90; full list of members (6 pages)
21 February 1990Return made up to 29/12/89; full list of members (4 pages)
2 January 1990Accounts for a small company made up to 31 August 1989 (6 pages)
4 February 1989Return made up to 28/12/88; full list of members (4 pages)
24 January 1989Accounts for a small company made up to 31 August 1988 (5 pages)
2 December 1988Registered office changed on 02/12/88 from: 195 banbury road oxford OX2 7AR (1 page)
16 December 1987Accounts for a small company made up to 31 August 1987 (5 pages)
15 December 1987Return made up to 04/12/87; full list of members (4 pages)
18 November 1987Director's particulars changed (2 pages)
10 February 1987Director's particulars changed (2 pages)
6 January 1987Return made up to 01/12/86; full list of members (4 pages)
30 December 1986Accounts for a small company made up to 31 August 1986 (5 pages)