Background WavePink WaveYellow Wave

JEM (FARRINGDON ROAD) LIMITED (04234151)

JEM (FARRINGDON ROAD) LIMITED (04234151) is an active UK company. incorporated on 13 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JEM (FARRINGDON ROAD) LIMITED has been registered for 24 years. Current directors include HATTER, Richard Mark.

Company Number
04234151
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
54 Hamilton Terrace, London, NW8 9UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HATTER, Richard Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEM (FARRINGDON ROAD) LIMITED

JEM (FARRINGDON ROAD) LIMITED is an active company incorporated on 13 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JEM (FARRINGDON ROAD) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04234151

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

16 years overdue

Last Filed

Made up to 31 March 2008 (18 years ago)
Period: 1 April 2007 - 31 March 2008(13 months)
Type: Dormant

Next Due

Due by 31 January 2010
Period: 1 April 2008 - 31 March 2009

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 13 June 2021 (4 years ago)
Submitted on 29 June 2021 (4 years ago)

Next Due

Due by 27 June 2022
For period ending 13 June 2022

Previous Company Names

BPP (FARRINGDON ROAD) LIMITED
From: 14 August 2001To: 29 September 2006
STONEPATH LIMITED
From: 13 June 2001To: 14 August 2001
Contact
Address

54 Hamilton Terrace London, NW8 9UJ,

Previous Addresses

2nd Floor 20 Thayer Street London W1U 2DD
From: 29 November 2017To: 6 May 2021
1 Harley Place London W1G 8QB
From: 13 June 2001To: 29 November 2017
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Nov 17
New Owner
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HATTER, Richard Mark

Active
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Director
Appointed 15 Jun 2001

GREEN, John Lewis

Resigned
2 Norfolk Cottages, WelwynAL6 9DA
Secretary
Appointed 13 Jun 2004
Resigned 14 Nov 2017

EIS HAINES WATTS LIMITED

Resigned
3rd Floor 7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 15 Jun 2001
Resigned 13 Jun 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Jun 2001
Resigned 15 Jun 2001

GREEN, John Lewis

Resigned
2 Norfolk Cottages, WelwynAL6 9DA
Born November 1953
Director
Appointed 15 Jun 2001
Resigned 14 Nov 2017

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Jun 2001
Resigned 15 Jun 2001

Persons with significant control

1

Mr Richard Mark Hatter

Active
Hamilton Terrace, LondonNW8 9UJ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
3 November 2020
DS01DS01
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Resolution
18 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director