Company NameNew Jem Holdings Limited
DirectorTetsuro Hama
Company StatusActive
Company Number04838254
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tetsuro Hama
Date of BirthOctober 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed23 July 2003(5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Littleberry Court
St Vincents Lane
Mill Hill
London
NW7 1EN
Secretary NameMr David Hardwicke Wilkins
NationalityBritish
StatusCurrent
Appointed01 August 2003(2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address129 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMr Gary Holland
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brockett Close
Welwyn Garden City
Hertfordshire
AL8 7BN
Director NameMr David Hardwicke Wilkins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(2 months, 1 week after company formation)
Appointment Duration19 years (resigned 15 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address129 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Contact

Websitejemservice.co.uk
Telephone020 83586000
Telephone regionLondon

Location

Registered Address37 Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.5m at £0.01Tetsuro Hama
60.00%
Ordinary
750k at £0.01Gary Holland
30.00%
Ordinary
250k at £0.01David Hardwicke Wilkins
10.00%
Ordinary

Financials

Year2014
Net Worth-£119,666
Current Liabilities£808,577

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
4 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
7 August 2016Statement of capital following an allotment of shares on 15 July 2015
  • GBP 675,000
(3 pages)
7 August 2016Statement of capital following an allotment of shares on 15 July 2015
  • GBP 675,000
(3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25,001
(6 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25,001
(6 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,001
(6 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,001
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,001
(6 pages)
16 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,001
(6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 August 2009Return made up to 18/07/09; full list of members (4 pages)
28 August 2009Return made up to 18/07/09; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 18/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 18/07/07; full list of members (3 pages)
25 May 2007Return made up to 18/07/06; full list of members; amend (6 pages)
25 May 2007Return made up to 18/07/06; full list of members; amend (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 September 2006Return made up to 18/07/06; full list of members (3 pages)
11 September 2006Return made up to 18/07/06; full list of members (3 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Return made up to 18/07/05; full list of members; amend (7 pages)
19 September 2005Return made up to 18/07/05; full list of members; amend (7 pages)
26 August 2005Return made up to 18/07/05; full list of members (7 pages)
26 August 2005Return made up to 18/07/05; full list of members (7 pages)
24 May 2005Accounts made up to 31 December 2004 (8 pages)
24 May 2005Accounts made up to 31 December 2004 (8 pages)
12 August 2004Return made up to 18/07/04; full list of members (8 pages)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 18/07/04; full list of members (8 pages)
12 August 2004Director resigned (1 page)
27 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 November 2003Registered office changed on 14/11/03 from: the hyde edgware road london NW9 6BH (1 page)
14 November 2003Registered office changed on 14/11/03 from: the hyde edgware road london NW9 6BH (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
12 September 2003Statement of affairs (7 pages)
12 September 2003Ad 19/08/03--------- £ si [email protected]=25000 £ ic 1/25001 (2 pages)
12 September 2003Statement of affairs (7 pages)
12 September 2003Ad 19/08/03--------- £ si [email protected]=25000 £ ic 1/25001 (2 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
1 September 2003Registered office changed on 01/09/03 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
1 September 2003Registered office changed on 01/09/03 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
20 August 2003Resolutions
  • RES13 ‐ Sub-divided 01/08/03
(1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003S-div 01/08/03 (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Resolutions
  • RES13 ‐ Sub-divided 01/08/03
(1 page)
20 August 2003S-div 01/08/03 (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
18 July 2003Incorporation (19 pages)
18 July 2003Incorporation (19 pages)