Company NameJ.E.M. Marketing Limited
Company StatusDissolved
Company Number02638118
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Mark Easthope
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 day after company formation)
Appointment Duration13 years, 1 month (closed 05 October 2004)
RoleRetailer
Correspondence AddressSt Catherines
84 Richmond Park Avenue Queens Park
Bournemouth
Dorset
BH8 9DR
Secretary NameAnne Easthope
NationalityBritish
StatusClosed
Appointed16 August 1991(1 day after company formation)
Appointment Duration13 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence AddressSt Catherines
84 Richmond Park Avenue Queens Park
Bournemouth
Dorset
BH8 9DR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address2nd Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,740
Cash£88
Current Liabilities£3,828

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
16 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2002Return made up to 15/08/02; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Full accounts made up to 31 December 2000 (6 pages)
14 June 2001Registered office changed on 14/06/01 from: harford house 101/103 gt. Portland street london W1N 6BH (1 page)
23 October 2000Return made up to 15/08/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 15/08/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 December 1998Return made up to 15/08/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Return made up to 15/08/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1996Return made up to 15/08/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
21 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)