Company NameJ.E.M. Enterprises Limited
DirectorsRichard Bisson and Leigh Tomlinson
Company StatusActive
Company Number03163864
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameTonelane Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Bisson
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1455 Citrus Street
Riverside
California
92507
Director NameLeigh Tomlinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleVice President International Markets
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Ashville Way
Sutton Weaver
Cheshire
WA7 3EZ
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameNathan Shelton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1996(1 week, 4 days after company formation)
Appointment Duration8 years, 5 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address5822 N.Date
San Bernardino
California
Ca92377
Director NameSteven Rogers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1996(1 week, 4 days after company formation)
Appointment Duration18 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address406 Alondra Drive
Murrieta
California Ca 92562
United States
Director NameJerry Mall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1996(1 week, 4 days after company formation)
Appointment Duration15 years, 9 months (resigned 23 December 2011)
RoleCompany Director
Correspondence Address10954 Spruce
Bloomington
California
92316
Secretary NameNathan Shelton
NationalityAmerican
StatusResigned
Appointed05 March 1996(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address5822 N.Date
San Bernardino
California
Ca92377
Director NameJohn Patrick Chappel
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 St Marys Road
Penketh
Warrington
Cheshire
WA5 2DU
Director NameDuncan Bickerton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address8 Locking Stumps Lane
Locking Stumps Birchwood
Warrington
Cheshire
WA3 7LZ
Director NamePeter Baines
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 16 November 1996)
RoleAccountant
Correspondence AddressOak Tree Farm Lord Street
Croft
Warrington
WA3 7DB
Director NameNeale Graham Garner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address2 Woodthorn Close
Daresbury
Warrington
Cheshire
WA4 6NQ
Director NameRodney Mall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2003)
RoleChief Executive Officer
Correspondence Address12330 Orangemont Lane
Riverside
California Ca 92503
United States
Director NameMelody Van Aken
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2006)
RoleChief Admin Officer
Correspondence Address11580 Reche Canyon Road
Colton
California Ca 92324
United States
Secretary NameNeale Graham Garner
NationalityBritish
StatusResigned
Appointed29 August 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2007)
RoleManaging Director
Correspondence Address2 Woodthorn Close
Daresbury
Warrington
Cheshire
WA4 6NQ
Director NameJean Ann Franks
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 December 2015)
RoleCertified Public Accountant
Correspondence Address7562 Teak Way
Rancho Cucamonga
California 91730
United States
Director NameRobert Hordossy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2007(11 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 February 2020)
RoleBusiness Manager
Correspondence AddressU Beranky 2140/4
160 00 Praha 6
Czech Republic
Director NameJeffery Eugene Mall
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 2007)
RoleBusiness Manager
Correspondence Address19041 Santa Ana Avenue
Bloomington
92316 California
United States
Director NameSteven Eugene Williams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2011(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 December 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence Address9416 Oak Creek Road
Beaumont
California 92223
United States
Director NameThomas McGann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(18 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1455 Citrus Street
Riverside
California 92507
United States
Director NameDoug Hood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2015(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 9 Ashville Way
Sutton Weaver
Cheshire
WA7 3EZ
Director NameDavid Callejas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1455
W Citrus St
Riverside
California 92507
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 June 2007(11 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.knfilters.co.uk/
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 9 Ashville Way
Sutton Weaver
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1K & N Engineering Inc.
99.96%
Preference
100 at £1K & N Engineering Inc.
0.04%
Ordinary

Financials

Year2014
Net Worth£118,751
Cash£47
Current Liabilities£816,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
28 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
23 March 2020Appointment of Leigh Tomlinson as a director on 10 February 2020 (2 pages)
23 March 2020Appointment of Richard Bisson as a director on 28 May 2019 (2 pages)
23 March 2020Termination of appointment of David Callejas as a director on 11 March 2020 (1 page)
23 March 2020Termination of appointment of Robert Hordossy as a director on 10 February 2020 (1 page)
13 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 October 2019Director's details changed for David Callejas on 10 September 2018 (2 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Doug Hood as a director on 31 December 2017 (2 pages)
1 December 2017Appointment of David Callejas as a director on 20 November 2017 (3 pages)
1 December 2017Appointment of David Callejas as a director on 20 November 2017 (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
15 July 2016Registered office address changed from C/O K & N Filters Europe Ltd John Street Warrington Cheshire WA2 7UB to Unit 9 Ashville Way Sutton Weaver Cheshire WA7 3EZ on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O K & N Filters Europe Ltd John Street Warrington Cheshire WA2 7UB to Unit 9 Ashville Way Sutton Weaver Cheshire WA7 3EZ on 15 July 2016 (1 page)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 250,100
(6 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 250,100
(6 pages)
18 March 2016Termination of appointment of Thomas Mcgann as a director on 1 January 2015 (1 page)
18 March 2016Termination of appointment of Thomas Mcgann as a director on 1 January 2015 (1 page)
13 January 2016Appointment of Doug Hood as a director on 30 December 2015 (2 pages)
13 January 2016Appointment of Doug Hood as a director on 30 December 2015 (2 pages)
11 January 2016Termination of appointment of Jean Ann Franks as a director on 30 December 2015 (1 page)
11 January 2016Termination of appointment of Steven Eugene Williams as a director on 30 December 2015 (1 page)
11 January 2016Termination of appointment of Jean Ann Franks as a director on 30 December 2015 (1 page)
11 January 2016Termination of appointment of Steven Eugene Williams as a director on 30 December 2015 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (11 pages)
28 July 2015Full accounts made up to 31 December 2014 (11 pages)
18 May 2015Appointment of Thomas Mcgann as a director on 1 January 2015 (3 pages)
18 May 2015Appointment of Thomas Mcgann as a director (3 pages)
18 May 2015Appointment of Thomas Mcgann as a director on 1 January 2015 (3 pages)
18 May 2015Appointment of Thomas Mcgann as a director on 1 January 2015 (3 pages)
18 May 2015Appointment of Thomas Mcgann as a director (3 pages)
10 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250,100
(8 pages)
10 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250,100
(8 pages)
7 April 2015Termination of appointment of Steven Rogers as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Steven Rogers as a director on 31 December 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (12 pages)
30 August 2014Full accounts made up to 31 December 2013 (12 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,100
(9 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,100
(9 pages)
7 June 2013Full accounts made up to 31 December 2012 (10 pages)
7 June 2013Full accounts made up to 31 December 2012 (10 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (9 pages)
15 May 2012Full accounts made up to 31 December 2011 (10 pages)
15 May 2012Full accounts made up to 31 December 2011 (10 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (9 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2012Memorandum and Articles of Association (23 pages)
5 March 2012Memorandum and Articles of Association (23 pages)
23 December 2011Termination of appointment of Jerry Mall as a director (1 page)
23 December 2011Appointment of Steven Eugene Williams as a director (2 pages)
23 December 2011Appointment of Steven Eugene Williams as a director (2 pages)
23 December 2011Termination of appointment of Jerry Mall as a director (1 page)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Full accounts made up to 31 December 2010 (11 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Steven Rogers on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Steven Rogers on 1 January 2009 (2 pages)
16 October 2009Director's details changed for Steven Rogers on 1 January 2009 (2 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 April 2009Return made up to 23/02/09; full list of members (7 pages)
1 April 2009Return made up to 23/02/09; full list of members (7 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 April 2008Return made up to 23/02/08; full list of members (7 pages)
18 April 2008Return made up to 23/02/08; full list of members (7 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
25 June 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007Full accounts made up to 31 December 2006 (14 pages)
19 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2006Full accounts made up to 31 December 2005 (14 pages)
26 September 2006Full accounts made up to 31 December 2005 (14 pages)
6 March 2006Return made up to 23/02/06; full list of members (8 pages)
6 March 2006Return made up to 23/02/06; full list of members (8 pages)
21 November 2005Auditor's resignation (1 page)
21 November 2005Auditor's resignation (1 page)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2004Full accounts made up to 31 December 2003 (12 pages)
17 May 2004Full accounts made up to 31 December 2003 (12 pages)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
7 July 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 May 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 May 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 April 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
27 April 2003New director appointed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 February 2002Return made up to 23/02/02; full list of members (7 pages)
20 February 2002Return made up to 23/02/02; full list of members (7 pages)
15 January 2002Auditor's resignation (1 page)
15 January 2002Auditor's resignation (1 page)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
7 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 November 1999Return made up to 23/02/99; full list of members (8 pages)
17 November 1999Return made up to 23/02/99; full list of members (8 pages)
17 November 1999Director's particulars changed (1 page)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
3 November 1999Full accounts made up to 31 December 1998 (15 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
12 March 1999Full accounts made up to 31 December 1997 (13 pages)
12 March 1999Full accounts made up to 31 December 1997 (13 pages)
6 May 1998Return made up to 23/02/98; full list of members (7 pages)
6 May 1998Return made up to 23/02/98; full list of members (7 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
5 November 1997Accounts for a medium company made up to 31 December 1996 (12 pages)
5 November 1997Accounts for a medium company made up to 31 December 1996 (12 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 June 1997Director resigned (1 page)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 June 1997£ nc 100/620100 06/06/97 (1 page)
27 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 June 1997£ nc 100/620100 06/06/97 (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Ad 06/06/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
27 June 1997Ad 06/06/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Return made up to 23/02/97; full list of members (7 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Return made up to 23/02/97; full list of members (7 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
23 December 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
23 December 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
21 July 1996Statement of affairs (78 pages)
21 July 1996Ad 06/06/96--------- £ si 20@1 (2 pages)
21 July 1996Ad 06/06/96--------- £ si 20@1 (2 pages)
21 July 1996Statement of affairs (78 pages)
12 July 1996Ad 06/06/96--------- £ si 78@1=78 £ ic 22/100 (2 pages)
12 July 1996Ad 06/06/96--------- £ si 78@1=78 £ ic 22/100 (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Ad 06/06/96--------- £ si 20@1=20 £ ic 2/22 (2 pages)
11 July 1996Ad 06/06/96--------- £ si 20@1=20 £ ic 2/22 (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
25 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 June 1996Company name changed tonelane LIMITED\certificate issued on 25/06/96 (4 pages)
25 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 June 1996Company name changed tonelane LIMITED\certificate issued on 25/06/96 (4 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
23 February 1996Incorporation (13 pages)
23 February 1996Incorporation (13 pages)