Company Information for JEMBRIDGE LIMITED
T M L HOUSE, 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, PO12 1LY,
|
Company Registration Number
07028824
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JEMBRIDGE LIMITED | ||
Legal Registered Office | ||
T M L HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY Other companies in PO12 | ||
Previous Names | ||
|
Company Number | 07028824 | |
---|---|---|
Company ID Number | 07028824 | |
Date formed | 2009-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 28/09/2018 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 19:41:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JEMBRIDGE PTY LTD | Active | Company formed on the 2001-06-14 | ||
JEMBRIDGE PROPERTY LIMITED | 14 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS | Active | Company formed on the 2017-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/09/17 TO 29/09/17 | |
RES15 | CHANGE OF COMPANY NAME 12/12/20 | |
CERTNM | COMPANY NAME CHANGED SUSAN'S OF GOSPORT LIMITED CERTIFICATE ISSUED ON 31/08/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Hayley Edwards on 2015-06-29 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED HAYLEY EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY EDWARDS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY EDWARDS / 21/10/2009 | |
GAZ1 | FIRST GAZETTE | |
SH01 | 25/09/09 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO13 0LE | |
AP01 | DIRECTOR APPOINTED HAYLEY EDWARDS | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
Creditors Due Within One Year | 2011-10-01 | £ 40,678 |
---|
Creditors and other liabilities
|
|
|
|
|
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 JEMBRIDGE LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 5,244 |
Current Assets | 2011-10-01 | £ 36,758 |
Debtors | 2011-10-01 | £ 1,514 |
Fixed Assets | 2011-10-01 | £ 4,878 |
Shareholder Funds | 2011-10-01 | £ 958 |
Stocks Inventory | 2011-10-01 | £ 30,000 |
Tangible Fixed Assets | 2011-10-01 | £ 1,378 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as JEMBRIDGE LIMITED are:
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. |