This company is commonly known as J & E Importers & Distributors Green Jem Mfg Associates Co Ltd. The company was founded 31 years ago and was given the registration number 02728025. The firm's registered office is in GAINSBOROUGH. You can find them at Unit 18, Longwood Road Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | J & E IMPORTERS & DISTRIBUTORS GREEN JEM MFG ASSOCIATES CO LTD |
---|---|---|
Company Number | : | 02728025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18, Longwood Road Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, England, DN21 1QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunnybank, Bar Road Saundy, Retford, DN22 9EU | Secretary | 02 June 1992 | Active |
Pyewipe Farm Bungalow, Sandbeck Lane, Blyton, Gainsborough, England, DN21 3LN | Director | 02 June 1992 | Active |
Pyewipe Hall Farm, Sandbeck Lane, Blyton, Gainsborough, DN21 3LN | Director | 02 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1992 | Active |
Levick Group Limited | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pyewipe Farm Bungalow, Sandbeck Lane, Gainsborough, England, DN21 3LN |
Nature of control | : |
|
Levick Properties Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pyewipe Hall Farm, Sandbeck Lane, Gainsborough, England, DN21 3LN |
Nature of control | : |
|
Mr Jeremy Hemsley Levick | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18, Longwood Road, Corringham Road Industrial Estate, Gainsborough, England, DN21 1QB |
Nature of control | : |
|
Mr Ernest Hensley Levick | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18, Longwood Road, Corringham Road Industrial Estate, Gainsborough, England, DN21 1QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Address | Change registered office address company with date old address new address. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.