UKBizDB.co.uk

EMMA-JANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Emma-jane Limited. The company was founded 34 years ago and was given the registration number 02403226. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:EMMA-JANE LIMITED
Company Number:02403226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 July 1989
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:311 High Road, Loughton, Essex, IG10 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Parklands, Chigwell, IG7 6LW

Secretary-Active
6 Parklands, Chigwell, IG7 6LW

Director-Active
6 Parklands, Chigwell, IG7 6LW

Director-Active
19 Petworth Gardens, Thorpe Bay, SS2 47G

Director01 January 1994Active
81, London Road, Brentwood, England, CM14 4NP

Director17 February 2010Active

People with Significant Control

Mr Ian Bruce Gerecht
Notified on:11 July 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:6 Parklands, Chigwell, England, IG7 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Jean Gerecht
Notified on:11 June 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:6 Parklands, Chigwell, England, IG7 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Bruce Gerecht
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:6, Parklands, Chigwell, England, IG7 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Jean Gerecht
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:6, Parklands, Chigwell, England, IG7 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-17Resolution

Resolution.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Change account reference date company current extended.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-15Gazette

Gazette filings brought up to date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Gazette

Gazette notice compulsory.

Download
2016-08-25Address

Change registered office address company with date old address new address.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.