You are here: bizstats.co.uk > a-z index > J list

J.e.m. Enterprises Limited SUTTON WEAVER


Founded in 1996, J.e.m. Enterprises, classified under reg no. 03163864 is an active company. Currently registered at Unit 9 WA7 3EZ, Sutton Weaver the company has been in the business for twenty eight years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 25th June 1996 J.e.m. Enterprises Limited is no longer carrying the name Tonelane.

The firm has 2 directors, namely Scott S., Leigh T.. Of them, Leigh T. has been with the company the longest, being appointed on 10 February 2020 and Scott S. has been with the company for the least time - from 10 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.e.m. Enterprises Limited Address / Contact

Office Address Unit 9
Office Address2 Ashville Way
Town Sutton Weaver
Post code WA7 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163864
Date of Incorporation Fri, 23rd Feb 1996
Industry Activities of head offices
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Scott S.

Position: Director

Appointed: 10 February 2023

Leigh T.

Position: Director

Appointed: 10 February 2020

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 15 November 2022

Richard B.

Position: Director

Appointed: 28 May 2019

Resigned: 23 January 2023

David C.

Position: Director

Appointed: 20 November 2017

Resigned: 11 March 2020

Doug H.

Position: Director

Appointed: 30 December 2015

Resigned: 31 December 2017

Thomas M.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2015

Steven W.

Position: Director

Appointed: 23 December 2011

Resigned: 30 December 2015

Robert H.

Position: Director

Appointed: 01 June 2007

Resigned: 10 February 2020

Jean F.

Position: Director

Appointed: 01 June 2007

Resigned: 30 December 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 February 2021

Jeffery M.

Position: Director

Appointed: 01 June 2007

Resigned: 31 December 2007

Rodney M.

Position: Director

Appointed: 29 August 2001

Resigned: 20 August 2003

Neale G.

Position: Secretary

Appointed: 29 August 2001

Resigned: 31 May 2007

Melody V.

Position: Director

Appointed: 29 August 2001

Resigned: 07 March 2006

Neale G.

Position: Director

Appointed: 01 April 1998

Resigned: 31 May 2007

John C.

Position: Director

Appointed: 06 June 1996

Resigned: 31 March 1998

Peter B.

Position: Director

Appointed: 06 June 1996

Resigned: 16 November 1996

Duncan B.

Position: Director

Appointed: 06 June 1996

Resigned: 02 March 1999

Jerry M.

Position: Director

Appointed: 05 March 1996

Resigned: 23 December 2011

Steven R.

Position: Director

Appointed: 05 March 1996

Resigned: 31 December 2014

Nathan S.

Position: Director

Appointed: 05 March 1996

Resigned: 27 August 2004

Nathan S.

Position: Secretary

Appointed: 05 March 1996

Resigned: 29 August 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1996

Resigned: 05 March 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 February 1996

Resigned: 05 March 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Goldman Sachs Group Inc. from 10282 New York, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goldman Sachs Group Inc.

200 West Street, 10282 New York, United States

Legal authority New York
Legal form Corporate
Country registered United States
Place registered Delaware
Registration number 13-4019460
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tonelane June 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47474747
Current Assets147147147147
Debtors100100100100
Other
Amounts Owed By Related Parties  100100
Amounts Owed To Group Undertakings816 228816 228816 228816 228
Average Number Employees During Period2222
Cash Cash Equivalents4747  
Creditors816 228816 228816 228816 228
Investments Fixed Assets934 832934 832934 832934 832
Investments In Group Undertakings Participating Interests  934 832934 832
Investments In Subsidiaries934 832934 832  
Net Current Assets Liabilities-816 081-816 081-816 081-816 081
Percentage Class Share Held In Subsidiary 100  
Total Assets Less Current Liabilities118 751118 751118 751118 751

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements