Jemaclin Limited

DataGardener
dissolved

Jemaclin Limited

06824312Private Limited With Share Capital

Harrisons Business Recovery And, Rural Enterprise Centre, Rotherwas, HR26FE
Incorporated

19/02/2009

Company Age

17 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Jemaclin Limited (06824312) is a private limited with share capital incorporated on 19/02/2009 (17 years old) and registered in rotherwas, HR26FE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 19/02/2009
HR26FE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:03-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2015
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2014
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-10-2014
Resolution
Category:Resolution
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Legacy
Category:Mortgage
Date:25-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-07-2012
Termination Director Company With Name
Category:Officers
Date:09-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2011
Legacy
Category:Mortgage
Date:13-08-2010
Legacy
Category:Mortgage
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Legacy
Category:Mortgage
Date:14-04-2010
Legacy
Category:Mortgage
Date:31-03-2010
Legacy
Category:Mortgage
Date:23-04-2009
Legacy
Category:Mortgage
Date:15-04-2009
Incorporation Company
Category:Incorporation
Date:19-02-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2015
Filing Date16/09/2014
Latest Accounts28/02/2014

Trading Addresses

11-15 High Street, Bookham, Leatherhead, Surrey, KT234AA
Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire, HR26FERegistered

Contact

Harrisons Business Recovery And, Rural Enterprise Centre, Rotherwas, HR26FE