Company NameJ E Management Services Ltd.
Company StatusDissolved
Company Number05888854
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Norman Adams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMhairi Macleod Adams
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2007(1 year after company formation)
Appointment Duration8 years, 2 months (closed 16 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Secretary NameMhairi Macleod Adams
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnbrook Sinclair Accountants
1 High Street Knaphill
Woking
Surrey
GU21 2PG
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

50 at £1Gary Norman Adams
50.00%
Ordinary
50 at £1Mhairi Macleod Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£181,738
Cash£29,706
Current Liabilities£132,757

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Return of final meeting in a members' voluntary winding up (7 pages)
4 February 2015Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 4 February 2015 (1 page)
3 February 2015Declaration of solvency (3 pages)
3 February 2015Appointment of a voluntary liquidator (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
18 December 2013Director's details changed for Mhairi Macleod Adams on 8 November 2013 (2 pages)
18 December 2013Director's details changed for Gary Norman Adams on 8 November 2013 (2 pages)
18 December 2013Director's details changed for Mhairi Macleod Adams on 8 November 2013 (2 pages)
18 December 2013Director's details changed for Gary Norman Adams on 8 November 2013 (2 pages)
17 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 17 December 2013 (1 page)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Termination of appointment of Mhairi Adams as a secretary (1 page)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 September 2009Return made up to 27/07/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Director appointed mhairi macleod adams (2 pages)
20 December 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 December 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 November 2007Accounting reference date shortened from 31/07/07 to 31/08/06 (1 page)
9 August 2007Return made up to 27/07/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
10 October 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
21 August 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
27 July 2006Incorporation (16 pages)