UKBizDB.co.uk

JEMEX MOBILE MEDIA LIMITED

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

This company is commonly known as Jemex Mobile Media Limited. The company was founded 19 years ago and was given the registration number 05197525. The firm's registered office is in SHEFFIELD. You can find them at Wharf House Victoria Quays, Wharf Street, Sheffield, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JEMEX MOBILE MEDIA LIMITED
Company Number:05197525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2004
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Wharf House Victoria Quays, Wharf Street, Sheffield, England, S2 5SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharf House, Victoria Quays, Wharf Street, Sheffield, England, S2 5SY

Director04 August 2004Active
Wharf House, Victoria Quays, Wharf Street, Sheffield, England, S2 5SY

Director29 June 2016Active
9 Wigton Chase, Leeds, LS17 8SG

Secretary04 August 2004Active
Manor Park, Manor House Lane, Leeds, LS17 9BJ

Secretary26 September 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 August 2004Active
Manor Park, Manor House Lane, Leeds, LS17 9BJ

Director26 September 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 August 2004Active
4 Rivers House, Kew Bridge Road, Brentford, TW8 0ES

Director04 August 2004Active

People with Significant Control

Athena Dhir Holdings Ltd
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:Wharf House, Victoria Quays, Sheffield, England, S2 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mylily Holdings Ltd
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:Wharf House, Victoria Quays, Sheffield, England, S2 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sanjay Dhir
Notified on:04 August 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Wharf House, Victoria Quays, Sheffield, England, S2 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Marc Myers
Notified on:04 August 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Wharf House, Victoria Quays, Sheffield, England, S2 5SY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2018-11-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Gazette

Gazette filings brought up to date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-08-05Gazette

Gazette filings brought up to date.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-06-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.