Company NameJEMA Homes Limited
Company StatusDissolved
Company Number05830142
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameClaire Phillips
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stortford Road
Great Dunmow
Essex
CM6 1DL
Director NameMark Francis Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stortford Road
Great Dunmow
Essex
CM6 1DL
Secretary NameMark Francis Phillips
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stortford Road
Great Dunmow
Essex
CM6 1DL
Director NameMr Jeffrey Daniel Dabbs
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 01 November 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Highfields
Great Dunmow
Essex
CM6 1ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address15 Bedford Square
London
WC1B 3JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£472,862
Gross Profit£52,657
Net Worth-£250,097
Current Liabilities£1,453,044

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(6 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(6 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Claire Phillips on 26 May 2010 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mark Francis Phillips on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Jeffrey Daniel Dabbs on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Claire Phillips on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mark Francis Phillips on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Jeffrey Daniel Dabbs on 26 May 2010 (2 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (13 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (13 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 14-15 bedford square london WC1B 3JA (1 page)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 14-15 bedford square london WC1B 3JA (1 page)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Registered office changed on 18/12/2008 from 66 broomfield road chelmsford essex CM1 1SW (1 page)
18 December 2008Registered office changed on 18/12/2008 from 66 broomfield road chelmsford essex CM1 1SW (1 page)
27 May 2008Return made up to 26/05/08; full list of members (4 pages)
27 May 2008Return made up to 26/05/08; full list of members (4 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Ad 01/09/06--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
29 September 2006Ad 01/09/06--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006New director appointed (2 pages)
7 July 2006Ad 28/06/06--------- £ si 749@1=749 £ ic 1/750 (2 pages)
7 July 2006Ad 28/06/06--------- £ si 749@1=749 £ ic 1/750 (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
26 May 2006Incorporation (17 pages)
26 May 2006Incorporation (17 pages)