Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEM (LOVAT LANE) LIMITED
Company Information for

JEM (LOVAT LANE) LIMITED

LONDON, W1K 2XE,
Company Registration Number
05650888
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Jem (lovat Lane) Ltd
JEM (LOVAT LANE) LIMITED was founded on 2005-12-12 and had its registered office in London. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
JEM (LOVAT LANE) LIMITED
 
Legal Registered Office
LONDON
W1K 2XE
Other companies in W1S
 
Previous Names
DAWEMOSS LIMITED01/08/2006
Filing Information
Company Number 05650888
Date formed 2005-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-13
Type of accounts DORMANT
Last Datalog update: 2017-08-19 20:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEM (LOVAT LANE) 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 JEM (LOVAT LANE) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK HATTER
Director 2006-04-12
SIMON SALEH VERJEE
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEWIS GREEN
Company Secretary 2006-04-12 2010-06-30
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-12-12 2006-04-12
L & A REGISTRARS LIMITED
Nominated Director 2005-12-12 2006-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK HATTER JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD MARK HATTER USL EUROPE LTD Director 2017-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
RICHARD MARK HATTER I.M.O. PRECISION CONTROLS LIMITED Director 2017-12-08 CURRENT 1963-08-06 Active
RICHARD MARK HATTER I.M.O. ELECTRONICS LIMITED Director 2017-12-08 CURRENT 1976-01-15 Active
RICHARD MARK HATTER IMO GROUP OF COMPANIES LIMITED Director 2017-12-08 CURRENT 1987-12-03 Active
RICHARD MARK HATTER IMO MANAGEMENT LIMITED Director 2017-12-08 CURRENT 1991-10-14 Active
RICHARD MARK HATTER STAG ELECTRICAL LIMITED Director 2017-12-08 CURRENT 2003-01-22 Active
RICHARD MARK HATTER ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
RICHARD MARK HATTER CRAFTON HOMES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
RICHARD MARK HATTER THE EDGE CYCLE LIMITED Director 2014-12-08 CURRENT 2013-10-14 Active - Proposal to Strike off
RICHARD MARK HATTER JEM (AMS) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD MARK HATTER BOUNDGATE TRUSTEE 2 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RICHARD MARK HATTER 65 NEW CAVENDISH ST LTD Director 2013-01-03 CURRENT 2012-10-23 Liquidation
RICHARD MARK HATTER DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 2010-09-15 CURRENT 1996-12-16 Active
RICHARD MARK HATTER BOUNDGATE LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
RICHARD MARK HATTER EPSILON REAL ESTATE PARTNERS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
RICHARD MARK HATTER BROOKSPLACE (DOCKLANDS) LIMITED Director 2007-02-22 CURRENT 2007-02-22 Dissolved 2016-11-08
RICHARD MARK HATTER JEM (STRAND) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2017-09-12
RICHARD MARK HATTER JEM (HATTON GARDEN) LIMITED Director 2005-06-20 CURRENT 2004-10-06 Dissolved 2017-09-12
RICHARD MARK HATTER RADBRIDGE LIMITED Director 2005-06-20 CURRENT 2005-05-09 Dissolved 2017-09-19
RICHARD MARK HATTER DOBSON ESTATES LIMITED Director 2005-02-22 CURRENT 2004-12-01 Active
RICHARD MARK HATTER PUBINVEST 2 LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2014-06-03
RICHARD MARK HATTER PUBFOLIO LIMITED Director 2004-11-12 CURRENT 2004-11-02 Dissolved 2017-04-04
RICHARD MARK HATTER GOLDTRY LIMITED Director 2004-03-18 CURRENT 2004-03-08 Dissolved 2017-04-04
RICHARD MARK HATTER CHENDANE LIMITED Director 2004-03-08 CURRENT 2003-12-09 Dissolved 2016-11-08
RICHARD MARK HATTER BERONWEST LIMITED Director 2004-01-27 CURRENT 2003-11-17 Dissolved 2016-07-26
RICHARD MARK HATTER JEM (FARRINGDON ROAD) LIMITED Director 2001-06-15 CURRENT 2001-06-13 Active
RICHARD MARK HATTER BPP (HATTON GARDEN) LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
RICHARD MARK HATTER NELLBUSH LIMITED Director 1993-07-26 CURRENT 1993-06-17 Active - Proposal to Strike off
SIMON SALEH VERJEE SPICEDALE LIMITED Director 2016-11-21 CURRENT 1979-06-28 Liquidation
SIMON SALEH VERJEE BPP (WESTBOURNE GROVE) LIMITED Director 2016-08-18 CURRENT 2000-02-28 Dissolved 2017-06-13
SIMON SALEH VERJEE BROOKSPLACE (SHOREDITCH) LIMITED Director 2016-08-18 CURRENT 2008-04-18 Active - Proposal to Strike off
SIMON SALEH VERJEE BROOKSPLACE (TELEPHONE HOUSE) COLCHESTER LIMITED Director 2016-08-18 CURRENT 2014-07-18 Liquidation
SIMON SALEH VERJEE SHOREGATE PROPERTIES LIMITED Director 2016-08-18 CURRENT 2006-08-16 Liquidation
SIMON SALEH VERJEE THE RUMI ENDOWMENT COMPANY LIMITED Director 2015-05-19 CURRENT 1918-09-12 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
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-16DS01APPLICATION FOR STRIKING-OFF
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 2ND FLOOR 20 THAYER STREET LONDON W1U 2DD ENGLAND
2016-09-07AP01DIRECTOR APPOINTED MR SIMON SALEH VERJEE
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O BROOKSPLACE LIMITED 5TH FLOOR 95 WIGMORE STREET LONDON W1U 1DL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0112/12/15 FULL LIST
2015-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508880006
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0112/12/14 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 1 CONDUIT STREET LONDON W1S 2XA
2014-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508880007
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0112/12/13 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056508880006
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056508880007
2013-04-04RP04SECOND FILING WITH MUD 12/12/12 FOR FORM AR01
2013-04-04ANNOTATIONClarification
2012-12-21AR0112/12/12 FULL LIST
2012-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM, 1 HARLEY PLACE, LONDON, W1G 8QB
2011-12-21AR0112/12/11 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-21AR0112/12/10 FULL LIST
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN GREEN
2009-12-18AR0112/12/09 FULL LIST
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, WESTON KAY, 73-75 MORTIMER STREET, LONDON, W1W 7SQ
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-02363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-09363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-01CERTNMCOMPANY NAME CHANGED DAWEMOSS LIMITED CERTIFICATE ISSUED ON 01/08/06
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2005-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JEM (LOVAT LANE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEM (LOVAT LANE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Satisfied HSBC BANK PLC
2013-05-20 Satisfied HSBC BANK PLC
DEBENTURE 2012-08-03 Satisfied HSBC BANK PLC
DEBENTURE 2006-08-11 Satisfied LEEDS BUILDING SOCIETY
CHARGE DEED 2006-08-11 Satisfied LEEDS BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-08-11 Satisfied LEEDS BUILDING SOCIETY
MEMORANDUM OF DEPOSIT 2006-08-11 Satisfied LEEDS BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 JEM (LOVAT LANE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JEM (LOVAT LANE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEM (LOVAT LANE) LIMITED
Trademarks
We have not found any records of JEM (LOVAT LANE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT INTERFAX EUROPE LIMITED 2009-10-01 Outstanding

We have found 1 mortgage charges which are owed to JEM (LOVAT LANE) LIMITED

Income
Government Income
We have not found government income sources for JEM (LOVAT LANE) 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 (74990 - Non-trading company) as JEM (LOVAT LANE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JEM (LOVAT LANE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEM (LOVAT LANE) 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 JEM (LOVAT LANE) 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.