Company NameJEM Technical Limited
Company StatusDissolved
Company Number06666585
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Gerard McDermott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address23 Kingsway
Wallasey
Wirral
CH45 4PL
Wales
Secretary NameJulie Elizabeth McDermott
NationalityBritish
StatusClosed
Appointed15 September 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 17 August 2018)
RoleCompany Director
Correspondence Address23 Kingsway
Wallasey
Wirral
CH45 4PL
Wales

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2009
Net Worth£1
Cash£1,601
Current Liabilities£16,859

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
1 September 2015Liquidators' statement of receipts and payments to 2 July 2015 (8 pages)
1 September 2015Liquidators statement of receipts and payments to 2 July 2015 (8 pages)
1 September 2015Liquidators statement of receipts and payments to 2 July 2015 (8 pages)
1 September 2015Liquidators' statement of receipts and payments to 2 July 2015 (8 pages)
7 January 2015Insolvency:order of court removing paul j fleming and appointing john p fisher as liquidators of the company (9 pages)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Insolvency:order of court removing paul j fleming and appointing john p fisher as liquidators of the company (9 pages)
7 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
16 July 2014Liquidators statement of receipts and payments to 1 July 2014 (8 pages)
16 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (8 pages)
16 July 2014Liquidators' statement of receipts and payments to 1 July 2014 (8 pages)
16 July 2014Liquidators statement of receipts and payments to 1 July 2014 (8 pages)
12 July 2013Liquidators' statement of receipts and payments to 1 July 2013 (8 pages)
12 July 2013Liquidators statement of receipts and payments to 1 July 2013 (8 pages)
12 July 2013Liquidators statement of receipts and payments to 1 July 2013 (8 pages)
12 July 2013Liquidators' statement of receipts and payments to 1 July 2013 (8 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
11 July 2012Appointment of a voluntary liquidator (1 page)
11 July 2012Statement of affairs with form 4.19 (4 pages)
11 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-02
(1 page)
11 July 2012Statement of affairs with form 4.19 (4 pages)
11 July 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 21 June 2012 (2 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
17 September 2008Secretary appointed julie elizabeth mcdermott (1 page)
17 September 2008Secretary appointed julie elizabeth mcdermott (1 page)
18 August 2008Director appointed robert gerrard mcdermott logged form (1 page)
18 August 2008Director appointed robert gerrard mcdermott logged form (1 page)
6 August 2008Incorporation (9 pages)
6 August 2008Incorporation (9 pages)