Company NameJEMM Capital Limited
Company StatusActive
Company Number06937797
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Previous NameGordons156 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Leigh De Normann
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 days after company formation)
Appointment Duration14 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Jonathan Charles Stuart Chenevix Trench
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(4 months after company formation)
Appointment Duration14 years, 6 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMiranda Claire Denormann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Derek Ian Robins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Station Road
Whitchurch
Hampshire
RG28 7EP

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.3k at £1Jonathan Charles Stuart Chenevix-trench
85.00%
Ordinary
400 at £1Anthony Leigh De Normann
15.00%
Ordinary

Financials

Year2014
Turnover£2,633,038
Gross Profit£2,339,010
Net Worth-£2,685,882
Cash£470,875
Current Liabilities£1,633,366

Accounts

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

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
21 June 2021Director's details changed for Miranda Claire Denormann on 18 June 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 June 2018Director's details changed for Jonathan Charles Stuart Chenevix Trench on 28 June 2018 (2 pages)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Miranda Claire Denormann on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Anthony Leigh De Normann on 28 June 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 May 2017Director's details changed for Jonathan Charles Stuart Chenevix Trench on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Anthony Leigh De Normann on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Anthony Leigh De Normann on 26 May 2017 (2 pages)
26 May 2017Director's details changed for Jonathan Charles Stuart Chenevix Trench on 26 May 2017 (2 pages)
7 April 2017Registered office address changed from 22 Great James Street London WC1N 3ES to 22 Chancery Lane London WC2A 1LS on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 22 Great James Street London WC1N 3ES to 22 Chancery Lane London WC2A 1LS on 7 April 2017 (1 page)
26 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,667
(5 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,667
(5 pages)
13 January 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
13 January 2016Group of companies' accounts made up to 31 December 2014 (24 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,667
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,667
(5 pages)
20 May 2015Appointment of Miranda Claire Denormann as a director on 30 April 2015 (3 pages)
20 May 2015Appointment of Miranda Claire Denormann as a director on 30 April 2015 (3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Group of companies' accounts made up to 31 December 2013 (23 pages)
3 March 2015Group of companies' accounts made up to 31 December 2013 (23 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,667
(4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,667
(4 pages)
19 December 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
19 December 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
4 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 25/09/2013
(6 pages)
4 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 25/09/2013
(6 pages)
24 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 2,000
  • ANNOTATION A second filed SH01 was registered on 04/12/2013
(4 pages)
24 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 2,000
  • ANNOTATION A second filed SH01 was registered on 04/12/2013
(4 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Jonathan Charles Stuart Chenevix Trench on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Anthony Leigh De Normann on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Jonathan Charles Stuart Chenevix Trench on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Anthony Leigh De Normann on 27 June 2013 (2 pages)
22 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
22 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
27 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
17 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Anthony Leigh De Normann on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Anthony Leigh De Normann on 18 June 2010 (2 pages)
19 November 2009Appointment of Jonathan Charles Stuart Chenevix Trench as a director (3 pages)
19 November 2009Appointment of Jonathan Charles Stuart Chenevix Trench as a director (3 pages)
3 November 2009Company name changed GORDONS156 LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
3 November 2009Company name changed GORDONS156 LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-01
(2 pages)
25 October 2009Change of name notice (1 page)
25 October 2009Change of name notice (1 page)
2 July 2009Appointment terminated director derek robins (1 page)
2 July 2009Appointment terminated director derek robins (1 page)
2 July 2009Director appointed anthony leigh de normann (2 pages)
2 July 2009Director appointed anthony leigh de normann (2 pages)
24 June 2009Ad 22/06/09\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages)
24 June 2009Statement of affairs (7 pages)
24 June 2009Statement of affairs (7 pages)
24 June 2009Ad 22/06/09\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages)
18 June 2009Incorporation (21 pages)
18 June 2009Incorporation (21 pages)