Company NameJEM Contracts (Southern) Limited
Company StatusDissolved
Company Number06930818
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMs Sherry Formosa
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressToad Hall
63 Josephine Avenue
Lower Kingswood
Surrey
KT20 7AB
Secretary NameMichael Joseph Formosa
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressToad Hall 63 Josephine Avenue
Lower Kingswood
Tadworth
Surrey
KT20 7AB
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressBritannia Chambers
181/185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1 at £1Michael Joseph Formosa
50.00%
Ordinary
1 at £1Sherry Formosa
50.00%
Ordinary

Financials

Year2014
Turnover£134,987
Gross Profit£39,909
Net Worth-£7,233
Current Liabilities£31,823

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
6 July 2012Order of court to wind up (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 2
(4 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Director's details changed for Ms Sherry Formosa on 11 June 2010 (2 pages)
5 November 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Ad 11/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 June 2009Secretary appointed michael joseph formosa (1 page)
12 June 2009Director appointed sherry formosa (1 page)
12 June 2009Registered office changed on 12/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
11 June 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
11 June 2009Incorporation (30 pages)
11 June 2009Appointment terminated director john cowdry (1 page)