Company NameJEM Coastal Services Limited
DirectorsJudith Ruth Robotham and William Robotham
Company StatusDissolved
Company Number03592413
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJudith Ruth Robotham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleSecretary
Correspondence Address53 Trinity Square
Margate
Kent
CT9 1HT
Director NameWilliam Robotham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Trinity Square
Margate
Kent
CT9 1HT
Secretary NameJudith Ruth Robotham
NationalityBritish
StatusCurrent
Appointed03 July 1998(same day as company formation)
RoleSecretary
Correspondence Address53 Trinity Square
Margate
Kent
CT9 1HT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£24,840
Net Worth£5,604
Cash£4,881
Current Liabilities£8,817

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 April 2004Dissolved (1 page)
30 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Statement of affairs (8 pages)
26 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2002Appointment of a voluntary liquidator (1 page)
4 November 2002Registered office changed on 04/11/02 from: 53 trinity square margate kent CT9 1HT (1 page)
3 April 2002Total exemption full accounts made up to 31 July 2000 (11 pages)
24 December 2001Total exemption full accounts made up to 31 July 1999 (10 pages)
29 May 2001Director's particulars changed (2 pages)
12 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2000Registered office changed on 12/07/00 from: 34 clifton street cliftonville margate kent CT9 1SP (1 page)
8 September 1999Return made up to 03/07/99; full list of members (6 pages)
26 July 1998Registered office changed on 26/07/98 from: 372 old street london EC1V 9LT (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)