Company NameEmma-Jane Limited
DirectorsIan Bruce Gerecht and Linda Jean Gerecht
Company StatusLiquidation
Company Number02403226
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ian Bruce Gerecht
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW
Director NameMrs Linda Jean Gerecht
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameMrs Linda Jean Gerecht
NationalityBritish
StatusCurrent
Appointed11 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parklands
Chigwell
Essex
IG7 6LW
Director NameSonny Aaron Kosky
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 21 November 2008)
RoleManager
Correspondence Address19 Petworth Gardens
Thorpe Bay
Southend On Sea Essex
Ss2 47g
Director NameMr John White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address81 London Road
Brentwood
Essex
CM14 4NP

Contact

Websiteemma-jane.com

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

27.5k at £1I.b. Gerecht
27.50%
Ordinary
27.5k at £1L.j. Gerecht
27.50%
Ordinary
22.5k at £1D.i. Gerecht
22.50%
Ordinary
22.5k at £1E.j. Caroline
22.50%
Ordinary

Financials

Year2014
Net Worth£739,204
Cash£188,172
Current Liabilities£84,385

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2020 (3 years, 8 months ago)
Next Return Due25 July 2021 (overdue)

Charges

22 December 1989Delivered on: 9 January 1990
Satisfied on: 26 May 2000
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

13 July 2017Notification of Ian Bruce Gerecht as a person with significant control on 11 July 2016 (2 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 July 2017Notification of Linda Jean Gerecht as a person with significant control on 11 June 2016 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2016Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to 115B Drysdale Street London N1 6nd on 25 August 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2013Termination of appointment of John White as a director (1 page)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
19 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 100,000
(3 pages)
27 July 2010Director's details changed for Mrs Linda Jean Gerecht on 11 July 2010 (2 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Ian Bruce Gerecht on 11 July 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Appointment of Mr John White as a director (2 pages)
12 August 2009Return made up to 11/07/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 November 2008Appointment terminated director sonny kosky (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 August 2008Return made up to 11/07/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Return made up to 11/07/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 July 2006Return made up to 11/07/06; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 July 2005Return made up to 11/07/05; full list of members (8 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Return made up to 11/07/04; full list of members (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 11/07/03; full list of members (8 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 11/07/01; full list of members (8 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2000Return made up to 11/07/00; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Return made up to 11/07/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 July 1998Return made up to 11/07/98; no change of members (4 pages)
7 August 1997Return made up to 11/07/97; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 July 1996Return made up to 11/07/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 August 1995Return made up to 11/07/95; no change of members (4 pages)
11 July 1989Incorporation (11 pages)