Company NameJEM Demolition Ltd
DirectorJohn Edward Mason
Company StatusActive
Company Number02954931
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 8 months ago)
Previous NameThe Old Southern Forge Demolition Co. Limited

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Edward Mason
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 2000(6 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Secretary NameMs Katie Mason
StatusCurrent
Appointed16 October 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Paul David Mason
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1994(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2000)
RoleMetalwork Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 White Horse Hill
Chislehurst
Kent
BR7 6DG
Director NameMr Robert Henry Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1994(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2000)
RoleMetalwork Contractor
Country of ResidenceEngland
Correspondence Address24 Peabody Cottages
Rosendale Road Herne Hill
London
SE24 9DN
Secretary NameChristine Anne Smith
NationalityBritish
StatusResigned
Appointed01 September 1994(1 month after company formation)
Appointment Duration13 years, 4 months (resigned 22 January 2008)
RoleCompany Director
Correspondence Address32 Tayside Court
Basingdon Way
London
SE5 8HB
Director NameChristine Anne Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2009)
RoleBookeeper-Secretary
Correspondence Address32 Tayside Court
Basingdon Way
London
SE5 8HB
Secretary NameSally Lorraine Maher
StatusResigned
Appointed23 January 2008(13 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 October 2017)
RoleCo Secretary
Correspondence Address4 Elmcourt Road
West Norwood
Surrey
SE27 9BZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

75 at £1John Edward Mason
75.00%
Ordinary
25 at £1Natalie Jane Mason
25.00%
Ordinary

Financials

Year2014
Net Worth£92,418
Cash£65,704
Current Liabilities£149,966

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 January 2019Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 22 January 2019 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 February 2018Registered office address changed from Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH England to 10a High Street Chislehurst Kent BR7 5AN on 28 February 2018 (1 page)
16 October 2017Registered office address changed from 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ England to Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ England to Chislehurst Business Centre Bromley Lane Chislehurst BR7 6LH on 16 October 2017 (1 page)
16 October 2017Appointment of Ms Katie Mason as a secretary on 16 October 2017 (2 pages)
16 October 2017Appointment of Ms Katie Mason as a secretary on 16 October 2017 (2 pages)
12 October 2017Termination of appointment of Sally Lorraine Maher as a secretary on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Sally Lorraine Maher as a secretary on 12 October 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2016Registered office address changed from 163 Herne Hill London SE24 9LR to 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 163 Herne Hill London SE24 9LR to 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ on 17 August 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
8 August 2014Director's details changed for John Edward Mason on 31 July 2014 (2 pages)
8 August 2014Director's details changed for John Edward Mason on 31 July 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 April 2012Company name changed the old southern forge demolition co. LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
5 April 2012Change of name notice (1 page)
5 April 2012Change of name notice (1 page)
5 April 2012Company name changed the old southern forge demolition co. LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-09
(2 pages)
26 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 September 2009Return made up to 02/08/09; full list of members (3 pages)
4 September 2009Return made up to 02/08/09; full list of members (3 pages)
14 August 2009Appointment terminated director christine smith (1 page)
14 August 2009Appointment terminated director christine smith (1 page)
30 January 2009Return made up to 02/08/08; full list of members (4 pages)
30 January 2009Return made up to 02/08/08; full list of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from southern railway stables bricklayers arms st james road london SE1 5UT (1 page)
17 December 2008Registered office changed on 17/12/2008 from southern railway stables bricklayers arms st james road london SE1 5UT (1 page)
8 October 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 October 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 June 2008Return made up to 02/08/07; full list of members (6 pages)
25 June 2008Return made up to 02/08/06; full list of members (6 pages)
25 June 2008Return made up to 02/08/07; full list of members (6 pages)
25 June 2008Return made up to 02/08/06; full list of members (6 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Secretary resigned (2 pages)
22 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
6 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
6 October 2005Return made up to 02/08/05; full list of members (7 pages)
6 October 2005Return made up to 02/08/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 October 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
5 October 2004Return made up to 02/08/04; full list of members (7 pages)
5 October 2004Return made up to 02/08/04; full list of members (7 pages)
11 November 2003Return made up to 02/08/03; full list of members (7 pages)
11 November 2003Return made up to 02/08/03; full list of members (7 pages)
23 July 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
23 July 2003Partial exemption accounts made up to 30 September 2002 (9 pages)
27 October 2002Return made up to 02/08/02; full list of members (7 pages)
27 October 2002Return made up to 02/08/02; full list of members (7 pages)
27 October 2002Partial exemption accounts made up to 30 September 2001 (9 pages)
27 October 2002Partial exemption accounts made up to 30 September 2001 (9 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Return made up to 02/08/01; full list of members (6 pages)
14 March 2002Return made up to 02/08/01; full list of members (6 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
1 August 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
1 August 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
28 December 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 December 2000Return made up to 02/08/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 December 2000Return made up to 02/08/00; full list of members (6 pages)
24 August 1999Return made up to 02/08/99; no change of members (4 pages)
24 August 1999Return made up to 02/08/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
13 October 1998Return made up to 02/08/98; full list of members (6 pages)
13 October 1998Return made up to 02/08/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
2 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
18 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 August 1997Return made up to 02/08/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 August 1997Return made up to 02/08/97; no change of members (4 pages)
8 January 1997Return made up to 02/08/96; no change of members (4 pages)
8 January 1997Return made up to 02/08/96; no change of members (4 pages)
28 May 1996Full accounts made up to 30 September 1995 (9 pages)
28 May 1996Full accounts made up to 30 September 1995 (9 pages)
16 November 1995Ad 01/09/94--------- £ si 100@1 (2 pages)
16 November 1995Ad 01/09/94--------- £ si 100@1 (2 pages)
16 November 1995Return made up to 02/08/95; full list of members (6 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Return made up to 02/08/95; full list of members (6 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
3 May 1995Accounting reference date notified as 30/09 (1 page)
3 May 1995Accounting reference date notified as 30/09 (1 page)