Colchester
Essex
CO1 1UX
Director Name | Mr Jonathan Mason |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | Mr Lee Puffett |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Axis Court North Station Road Colchester CO1 1UX |
Director Name | Mr Guy Edward Anthony Stevens |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Secretary Name | Mr Alexander Jon Stevens |
---|---|
Status | Current |
Appointed | 10 June 2019(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | John Victor Newman |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(56 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 06 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Woodside Bonfire Lane Horsted Keynes Haywards Heath West Sussex RH17 7AG |
Director Name | Mrs Pamela Jane Newman |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 1991(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Woodside Bonfire Lane Horsted Keynes Haywards Heath West Sussex RH17 7AG |
Secretary Name | John Victor Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | Woodside Bonfire Lane Horsted Keynes Haywards Heath West Sussex RH17 7AG |
Director Name | Donald William Mowl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(63 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 4 Ridgeway Billericay Essex CM12 9NT |
Director Name | Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(63 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Director Name | Mr David Charles Williams |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(63 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(63 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mrs Susan Poulton |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(67 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Director Name | Mrs Paula Jane Williams |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(67 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Secretary Name | Mrs Paula Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(67 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Station Road Forest Row East Sussex RH18 5EN |
Website | gemmotoringassist.com |
---|---|
Telephone | 01206 785805 |
Telephone region | Colchester |
Registered Address | Axis Court North Station Road Colchester Essex CO1 1UX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | Gem Motoring Assist LTD 95.24% Ordinary |
---|---|
200 at £0.05 | Gem Motoring Assist LTD 4.76% Management |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 3 weeks from now) |
15 January 2003 | Delivered on: 21 January 2003 Persons entitled: Christopherson Heath Group Limited Classification: Debenture Secured details: All monies due or to become due from gem motoring assist limited to christopherson heath group limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a second fixed charge all rights title and interest to the gem recovery product and book of business including goodwill and files and the right to solicit all renewals of insurance business. See the mortgage charge document for full details. Outstanding |
---|
23 December 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 September 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
13 August 2019 | Registered office address changed from PO Box CO1 1UX Axis Court North Station Road Colchester Essex CO1 1UX England to Axis Court North Station Road Colchester Essex CO1 1UX on 13 August 2019 (1 page) |
13 August 2019 | Registered office address changed from Unit 1 Station Road Forest Row East Sussex RH18 5EN to PO Box CO1 1UX Axis Court North Station Road Colchester Essex CO1 1UX on 13 August 2019 (1 page) |
3 July 2019 | Appointment of Mr Jonathan Mason as a director on 10 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Alexander Jon Stevens as a secretary on 10 June 2019 (2 pages) |
17 June 2019 | Appointment of Miss Linda Carol Baker as a director on 10 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Lee Puffett as a director on 10 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Guy Edward Anthony Stevens as a director on 10 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Paula Jane Williams as a director on 10 June 2019 (1 page) |
17 June 2019 | Termination of appointment of David Charles Williams as a director on 10 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Susan Poulton as a director on 10 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Paula Jane Williams as a secretary on 10 June 2019 (1 page) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 January 2018 | Satisfaction of charge 1 in full (1 page) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 May 2014 | Director's details changed for Mrs Susan Poulton on 1 May 2013 (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mrs Susan Poulton on 1 May 2013 (2 pages) |
1 May 2014 | Director's details changed for Mrs Susan Poulton on 1 May 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 January 2014 | Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Mrs Paula Jane Williams on 24 January 2014 (1 page) |
24 January 2014 | Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Mrs Paula Jane Williams on 24 January 2014 (1 page) |
19 September 2013 | Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page) |
7 May 2013 | Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page) |
7 May 2013 | Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / susan poulton / 01/06/2008 (2 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Director's change of particulars / susan poulton / 01/06/2008 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members
|
10 May 2005 | Return made up to 01/05/05; full list of members
|
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
26 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
30 January 2003 | Memorandum and Articles of Association (14 pages) |
30 January 2003 | Memorandum and Articles of Association (14 pages) |
30 January 2003 | Resolutions
|
23 January 2003 | Registered office changed on 23/01/03 from: library house, new road brentwood essex CM14 4GD (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: library house, new road brentwood essex CM14 4GD (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Auditor's resignation (1 page) |
31 December 2002 | Auditor's resignation (1 page) |
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AT (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AT (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (3 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 June 2000 | Return made up to 01/05/00; no change of members (3 pages) |
1 June 2000 | Return made up to 01/05/00; no change of members (3 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (3 pages) |
4 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
5 November 1998 | Registered office changed on 05/11/98 from: station road forest row east sussex RH18 5EN (1 page) |
5 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Return made up to 07/10/98; full list of members (11 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Return made up to 07/10/98; full list of members (11 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: station road forest row east sussex RH18 5EN (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
22 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 November 1995 | Return made up to 07/10/95; full list of members (4 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 November 1995 | Return made up to 07/10/95; full list of members (4 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 September 1935 | Incorporation (22 pages) |
5 September 1935 | Incorporation (22 pages) |