Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEMMA KIDD MAKE-UP LIMITED
Company Information for

JEMMA KIDD MAKE-UP LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
05340072
Private Limited Company
Liquidation

Company Overview

About Jemma Kidd Make-up Ltd
JEMMA KIDD MAKE-UP LIMITED was founded on 2005-01-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Jemma Kidd Make-up Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JEMMA KIDD MAKE-UP LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in MK9
 
Filing Information
Company Number 05340072
Company ID Number 05340072
Date formed 2005-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 31/12/2012
Latest return 24/01/2012
Return next due 21/02/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 02:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEMMA KIDD MAKE-UP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEMMA KIDD MAKE-UP LIMITED

Current Directors
Officer Role Date Appointed
MARK HOWARD CROCKER
Director 2005-03-02
GRACE FODOR
Director 2006-01-31
JACK EDWARD KIDD
Director 2005-03-02
JEMMA KIDD
Director 2005-01-24
GHISLAINE MAXWELL
Director 2005-05-18
ARTHUR GERALD MORNINGTON
Director 2005-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ST JOHN
Company Secretary 2006-01-31 2009-10-01
CHRISTOPHER FRANCIS OLIVER
Company Secretary 2005-01-24 2006-01-01
DOROTHY MAY GRAEME
Nominated Secretary 2005-01-24 2005-01-24
LESLEY JOYCE GRAEME
Nominated Director 2005-01-24 2005-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HOWARD CROCKER CLIFTON SECURITIES AND PARTNERS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Liquidation
GRACE FODOR STUDIO 10 HOLDINGS LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
GRACE FODOR STORMBRAIN LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-29
GRACE FODOR STUDIO 10 BEAUTY LIMITED Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-05-19
GRACE FODOR JEMMA KIDD & CONVIVIALITY LTD Director 2011-02-10 CURRENT 2011-02-10 Liquidation
GRACE FODOR STUDIO 10 BEAUTY LTD Director 2004-02-09 CURRENT 2004-02-09 Liquidation
ARTHUR GERALD MORNINGTON TUTOR HOLDINGS LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
ARTHUR GERALD MORNINGTON MAPLE BIDCO LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
ARTHUR GERALD MORNINGTON CHARTERHOUSE INUIT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-12-10
ARTHUR GERALD MORNINGTON AIRBORNE SPV 5 LIMITED Director 2010-05-17 CURRENT 2010-04-07 Dissolved 2015-05-06
ARTHUR GERALD MORNINGTON SKYE WELLESLEY FOUNDATION Director 2008-12-23 CURRENT 2008-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.2
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM OPUS RESTRUCTURING LLP MWB EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016
2015-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2015
2014-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014
2013-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013
2013-09-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT
2013-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2013
2013-01-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-12-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-11-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM THE OLD FARM HOUSE STOVOLDS HILL CRANLEIGH SURREY GU6 8LE
2012-10-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-02-21LATEST SOC21/02/12 STATEMENT OF CAPITAL;GBP 1365.2
2012-02-21AR0124/01/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0124/01/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR MORNINGTON / 22/02/2011
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0124/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GHISLAINE MAXWELL / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD KIDD / 25/02/2010
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MORNINGTON / 25/02/2010
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMMA KIDD / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE FODOR / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD CROCKER / 25/02/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY JULIA ST JOHN
2009-02-24363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-2188(2)AD 10/04/08 GBP SI 16117@0.001=16.117 GBP IC 1349.083/1365.2
2008-04-1688(2)AD 04/04/08 GBP SI 109083@0.001=109.083 GBP IC 1240/1349.083
2008-04-15122S-DIV
2008-04-15RES01ALTER ARTICLES 28/03/2008
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-04RES01ALTER ARTICLES 28/03/2008
2008-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-19363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08RES13EMPLOYEE SHARE OPTION 18/04/07
2007-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-0888(2)RAD 25/04/07--------- £ SI 143@1=143 £ IC 1097/1240
2007-08-0888(2)RAD 18/04/07--------- £ SI 10@1=10 £ IC 1087/1097
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-1188(2)RAD 27/06/07--------- £ SI 87@1=87 £ IC 1000/1087
2007-05-15363(288)SECRETARY RESIGNED
2007-05-15363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/06
2006-06-16363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-1588(2)RAD 31/01/06--------- £ SI 100@1=100 £ IC 900/1000
2006-05-25RES13SHARES ALLOTTED APT DIR 31/01/06
2006-05-04288aNEW SECRETARY APPOINTED
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-0288(2)RAD 18/05/05--------- £ SI 60@1=60 £ IC 840/900
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-1188(2)RAD 02/03/05--------- £ SI 220@1=220 £ IC 620/840
2005-02-28225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bSECRETARY RESIGNED
2005-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JEMMA KIDD MAKE-UP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-11-18
Notice of Intended Dividends2014-06-17
Appointment of Liquidators2013-09-26
Notices to Creditors2013-09-26
Appointment of Administrators2012-10-03
Fines / Sanctions
No fines or sanctions have been issued against JEMMA KIDD MAKE-UP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-21 Outstanding UNIVERSAL CONSOLIDATED GROUP LIMITED
MORTGAGE DEBENTURE 2006-04-26 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEMMA KIDD MAKE-UP LIMITED

Intangible Assets
Patents
We have not found any records of JEMMA KIDD MAKE-UP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEMMA KIDD MAKE-UP LIMITED
Trademarks
We have not found any records of JEMMA KIDD MAKE-UP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEMMA KIDD MAKE-UP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as JEMMA KIDD MAKE-UP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JEMMA KIDD MAKE-UP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyJEMMA KIDD MAKE-UP LIMITEDEvent Date2014-11-12
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Company’s creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of establishing the appointment of a Liquidation Committee. The meeting will be held at One Euston Square, 40 Melton Place, London, NW1 2FD , on 02 December 2014 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Opus Restructuring LLP , MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , by no later than 12,00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not been previously submitted). Office holder details: Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Date of Appointment: 13 September 2013. Further details contact: The Joint Liquidators. Alternative contact: Hayley Tregarthen, Email: hayley.tregarthern@opusllp.com, Tel: 01908 306099.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJEMMA KIDD MAKE-UP LIMITEDEvent Date2014-06-12
Principal Trading Address: 65-68 Smithfield Kilns, Cranleigh, Guildford GU6 8JJ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA by no later than 8 July 2014 (the last date for proving). Please note that the relevant date for claims is 21 September 2012 which relates to the original Administration appointment. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 13 September 2013. Office Holder Details: Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 2EA. For further details contact: Timothy John Edward Dolder or Trevor John Binyon, E-mail: hayley.tregarthen@opusllp.com, Tel: 01908 306090. Alternative contact: Hayley Tregarthen.
 
Initiating party Event TypeNotices to Creditors
Defending partyJEMMA KIDD MAKE-UP LIMITEDEvent Date2013-09-23
We, Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA give notice that we were appointed Joint Liquidators of the above named Company on 13 September 2013. Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up are required on or before 22 October 2013 to prove their debts by sending to the undersigned, Timothy John Edward Dolder of Opus Restructuring LLP, MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com, Tel: 01908 306090.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJEMMA KIDD MAKE-UP LIMITEDEvent Date2013-09-13
Timothy John Edward Dolder and Trevor John Binyon , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : Further details contact: Hayley Tregarthen, Email: hayley.tregarthen@opusllp.com, Tel: 01908 306090.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJEMMA KIDD MAKE-UP LIMITEDEvent Date2012-09-21
In the High Court of Justice case number 7399 Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285 ), both of RSM Tenon Recovery , 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Lorraine Gray, Email: Lorraine.gray@rsmtenon.com, Tel: 0203075 2550. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEMMA KIDD MAKE-UP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEMMA KIDD MAKE-UP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.