Company Name49 Leamington Road Villas Management Company Limited
Company StatusActive
Company Number03054451
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)
Previous NameJembert 32000 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Martin Klein
StatusCurrent
Appointed01 January 2011(15 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMiss Ekaterina Akulinicheva
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMs Rebecca Dransfield
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMiss Elizabeth Deegan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months
RoleHead Of Global Philanthropy
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMrs Cynthia Amma Addai-Robinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameMr Michael Reginald Crowther
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawking Down
Hindon
Wiltshire
SP3 6DN
Director NameLady Georgina Mary Hill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 1998)
RoleCaterer
Correspondence Address87 Ladbroke Grove
London
W11 2HD
Secretary NameLady Georgina Mary Hill
NationalityBritish
StatusResigned
Appointed18 March 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 1998)
RoleCaterer
Correspondence Address87 Ladbroke Grove
London
W11 2HD
Director NameMrs Jane Broughton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 year, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 14 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32a Arundel Gardens
London
W11 2LB
Director NameBarbara Mary Gale Cannon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(1 year, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ledbury Road
London
W11 2AH
Secretary NameMrs Jane Broughton
NationalityBritish
StatusResigned
Appointed13 September 1998(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32a Arundel Gardens
London
W11 2LB
Director NameMr David Douglas Brewer
Date of BirthAugust 1967 (Born 56 years ago)
StatusResigned
Appointed05 November 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
49 Leamington Road Villas
London
Greater London
W11 1HT
Director NameJill Ramsay Struthers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2005)
RoleManagement Consultant
Correspondence AddressGarden Flat
49 Leamington Road Villas
London
W11
Secretary NameMr David Douglas Brewer
StatusResigned
Appointed08 February 2005(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 07 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
49 Leamington Road Villas
London
Greater London
W11 1HT
Director NameMiss Miriam Violet D'Alton
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2008(13 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address49 Leamington Road Villas
London
W11 1HT
Director NameMiss Stacey Bernice Semel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(13 years after company formation)
Appointment Duration14 years, 6 months (resigned 09 December 2022)
RolePhoto Shoot Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 49 Leamington Road Villas
London
W11 1HT
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed08 February 2010(14 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2010)
RoleCompany Director
Correspondence Address35 St. Charles Square
London
W10 6EN
Director NameMs Aster Sophia Cosima Mary Guinness
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address35 St. Charles Square
London
W10 6EN
Director NameMr Mark Dransfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(25 years, 5 months after company formation)
Appointment Duration5 months (resigned 26 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDransfield House 2 Fox Valley Way
Stocksbridge
Sheffield
S36 2AB
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Location

Registered AddressUnit 12, 18 All Saints Road
London
W11 1HH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Glynis Patricia Murray
20.00%
Ordinary
1 at £1Miriam D'alton
20.00%
Ordinary
1 at £1Mrs Jane Broughton
20.00%
Ordinary
1 at £1Stacey Semel
20.00%
Ordinary
1 at £1Sterlinvestments LTD
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 1 day from now)

Filing History

3 February 2024Director's details changed for Miss Elizabeth Deegan on 2 February 2024 (2 pages)
2 February 2024Appointment of Ms Rebecca Dransfield as a director on 30 January 2024 (2 pages)
2 February 2024Appointment of Miss Elizabeth Deegan as a director on 30 January 2024 (2 pages)
2 February 2024Appointment of Mrs Cynthia Amma Addai-Robinson as a director on 30 January 2024 (2 pages)
1 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
15 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
19 December 2022Termination of appointment of Jane Broughton as a director on 14 December 2022 (1 page)
19 December 2022Termination of appointment of Stacey Bernice Semel as a director on 9 December 2022 (1 page)
18 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 24 May 2021 (2 pages)
12 May 2021Termination of appointment of Mark Dransfield as a director on 26 March 2021 (1 page)
12 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 October 2020Appointment of Mr Mark Dransfield as a director on 23 October 2020 (2 pages)
28 October 2020Notification of a person with significant control statement (2 pages)
28 October 2020Cessation of Jane Broughton as a person with significant control on 23 October 2020 (1 page)
28 October 2020Appointment of Ekaterina Akulinicheva as a director on 23 October 2020 (2 pages)
28 October 2020Cessation of Stacey Bernice Semel as a person with significant control on 23 October 2020 (1 page)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
20 May 2019Cessation of Miriam Violet Dalton as a person with significant control on 28 July 2018 (1 page)
20 May 2019Termination of appointment of Miriam Violet D'alton as a director on 28 July 2018 (1 page)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
22 May 2018Notification of Miriam Violet Dalton as a person with significant control on 8 May 2018 (2 pages)
22 May 2018Notification of Stacey Bernice Semel as a person with significant control on 8 May 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(6 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(6 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(6 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(6 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(6 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 September 2014Registered office address changed from 35 St. Charles Square London W10 6EN to Unit 12, 18 All Saints Road London W11 1HH on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 35 St. Charles Square London W10 6EN to Unit 12, 18 All Saints Road London W11 1HH on 10 September 2014 (1 page)
2 June 2014Termination of appointment of Aster Guinness as a director (1 page)
2 June 2014Termination of appointment of Aster Guinness as a director (1 page)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(7 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(7 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(7 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 October 2011Termination of appointment of Barbara Cannon as a director (1 page)
31 October 2011Termination of appointment of Barbara Cannon as a director (1 page)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Appointment of Ms Aster Sophia Cosima Mary Guinness as a director (2 pages)
8 February 2011Appointment of Ms Aster Sophia Cosima Mary Guinness as a director (2 pages)
26 January 2011Appointment of Mr Martin Klein as a secretary (1 page)
26 January 2011Appointment of Mr Martin Klein as a secretary (1 page)
30 November 2010Termination of appointment of Marea Young-Taylor as a secretary (2 pages)
30 November 2010Termination of appointment of Marea Young-Taylor as a secretary (2 pages)
23 November 2010Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 23 November 2010 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Ms Stacey Bernice Semel on 27 December 2009 (2 pages)
27 May 2010Director's details changed for Ms Miriam Violet D'alton on 26 November 2009 (2 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Ms Stacey Bernice Semel on 27 December 2009 (2 pages)
27 May 2010Director's details changed for Ms Miriam Violet D'alton on 26 November 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Registered office address changed from 49 Leamington Road Villas London W11 1HT on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 49 Leamington Road Villas London W11 1HT on 25 February 2010 (1 page)
25 February 2010Termination of appointment of David Brewer as a secretary (1 page)
25 February 2010Appointment of Ms Marea Young-Taylor as a secretary (1 page)
25 February 2010Termination of appointment of David Brewer as a secretary (1 page)
25 February 2010Appointment of Ms Marea Young-Taylor as a secretary (1 page)
25 July 2009Return made up to 09/05/09; full list of members (5 pages)
25 July 2009Return made up to 09/05/09; full list of members (5 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 July 2008Return made up to 09/05/08; full list of members (4 pages)
28 July 2008Return made up to 09/05/08; full list of members (4 pages)
26 June 2008Director appointed ms stacey bernice semel (1 page)
26 June 2008Director appointed ms stacey bernice semel (1 page)
25 June 2008Director appointed ms miriam violet d'alton (1 page)
25 June 2008Director appointed ms miriam violet d'alton (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
22 June 2007Return made up to 09/05/07; full list of members (3 pages)
22 June 2007Return made up to 09/05/07; full list of members (3 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 09/05/06; full list of members (3 pages)
30 May 2006Return made up to 09/05/06; full list of members (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 09/05/05; full list of members (3 pages)
1 June 2005Return made up to 09/05/05; full list of members (3 pages)
29 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
27 May 2004Return made up to 09/05/04; full list of members (9 pages)
27 May 2004Return made up to 09/05/04; full list of members (9 pages)
18 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
18 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
7 June 2003Return made up to 09/05/03; full list of members (10 pages)
7 June 2003Return made up to 09/05/03; full list of members (10 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 March 2003Registered office changed on 11/03/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
11 March 2003Registered office changed on 11/03/03 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
4 September 2002Return made up to 09/05/02; full list of members (7 pages)
4 September 2002Return made up to 09/05/02; full list of members (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 July 2001Return made up to 09/05/00; full list of members (6 pages)
18 July 2001Return made up to 09/05/01; full list of members (6 pages)
18 July 2001Return made up to 09/05/00; full list of members (6 pages)
18 July 2001Return made up to 09/05/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
11 August 1999Return made up to 09/05/99; no change of members (4 pages)
11 August 1999Return made up to 09/05/99; no change of members (4 pages)
29 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
29 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
3 November 1998Registered office changed on 03/11/98 from: p ryder & sons 136 lancaster road notting hill london W11 1QU (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: p ryder & sons 136 lancaster road notting hill london W11 1QU (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned;director resigned (1 page)
3 November 1998Secretary resigned;director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
20 August 1998Return made up to 09/05/98; full list of members (6 pages)
20 August 1998Return made up to 09/05/98; full list of members (6 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
19 August 1997Return made up to 09/05/97; no change of members (4 pages)
19 August 1997Return made up to 09/05/97; no change of members (4 pages)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
4 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
28 April 1997Registered office changed on 28/04/97 from: 111 castelnau barnes london SW13 9EL (1 page)
28 April 1997Registered office changed on 28/04/97 from: 111 castelnau barnes london SW13 9EL (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
10 July 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Ad 18/03/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 April 1996Ad 18/03/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
31 March 1996New secretary appointed;new director appointed (2 pages)
27 March 1996Company name changed jembert 32000 LIMITED\certificate issued on 28/03/96 (4 pages)
27 March 1996Company name changed jembert 32000 LIMITED\certificate issued on 28/03/96 (4 pages)
26 March 1996Memorandum and Articles of Association (5 pages)
26 March 1996Memorandum and Articles of Association (5 pages)
26 March 1996Registered office changed on 26/03/96 from: westgate point westgate,leeds west yorkshire LS1 2AX. (1 page)
26 March 1996Registered office changed on 26/03/96 from: westgate point westgate,leeds west yorkshire LS1 2AX. (1 page)
9 May 1995Incorporation (26 pages)
9 May 1995Incorporation (26 pages)