Company NameGem Motoring Assist Limited
Company StatusActive
Company Number04556272
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Linda Carol Baker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Jonathan Mason
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Lee Puffett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court North Station Road
Colchester
CO1 1UX
Director NameMr Guy Edward Anthony Stevens
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Secretary NameMr Alexander Jon Stevens
StatusCurrent
Appointed10 June 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressAxis Court North Station Road
Colchester
Essex
CO1 1UX
Director NameMrs Susan Poulton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN
Director NameMr David Charles Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN
Director NameMrs Paula Jane Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN
Secretary NameMrs Paula Jane Williams
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road
Forest Row
East Sussex
RH18 5EN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegemmotoringassist.com
Telephone01342 825676
Telephone regionEast Grinstead

Location

Registered AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Mr David Charles Williams
33.00%
Ordinary
1000 at £1Mrs Susan Poulton
33.00%
Ordinary
1000 at £1Paula Jane Williams
33.00%
Ordinary
10 at £1Mr David Charles Williams
0.33%
Ordinary C Non-voting
10 at £1Mrs Susan Poulton
0.33%
Ordinary A Non-voting
10 at £1Paul Jane Williams
0.33%
Ordinary B Non-voting

Financials

Year2014
Net Worth£860,344
Cash£88,742
Current Liabilities£47,892

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

31 December 2002Delivered on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2023Accounts for a small company made up to 30 April 2023 (8 pages)
20 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
11 November 2022Accounts for a small company made up to 30 April 2022 (9 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 30 April 2021 (8 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 October 2021Register inspection address has been changed from 10 Queen Street Place 10 Queen Street Place London EC4R 1BE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page)
14 October 2021Register inspection address has been changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page)
14 October 2021Register inspection address has been changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE (1 page)
23 December 2020Accounts for a small company made up to 30 April 2020 (9 pages)
21 October 2020Register inspection address has been changed to 10 Queen Street Place 10 Queen Street Place London EC4R 1BE (1 page)
21 October 2020Register(s) moved to registered inspection location 10 Queen Street Place 10 Queen Street Place London EC4R 1BE (1 page)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
20 September 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
13 August 2019Registered 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 2019Registered 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)
8 July 2019Cessation of David Charles Williams Mbe as a person with significant control on 10 June 2019 (1 page)
8 July 2019Cessation of Paula Jane Williams as a person with significant control on 10 June 2019 (1 page)
8 July 2019Cessation of Susan Poulton as a person with significant control on 10 June 2019 (1 page)
8 July 2019Notification of Call Assist Ltd as a person with significant control on 10 June 2019 (2 pages)
3 July 2019Appointment of Mr Jonathan Mason as a director on 10 June 2019 (2 pages)
17 June 2019Appointment of Mr Alexander Jon Stevens as a secretary on 10 June 2019 (2 pages)
17 June 2019Termination of appointment of Paula Jane Williams as a secretary on 10 June 2019 (1 page)
17 June 2019Appointment of Miss Linda Carol Baker as a director on 10 June 2019 (2 pages)
17 June 2019Termination of appointment of Susan Poulton as a director on 10 June 2019 (1 page)
17 June 2019Appointment of Mr Lee Puffett as a director on 10 June 2019 (2 pages)
17 June 2019Termination of appointment of David Charles Williams as a director on 10 June 2019 (1 page)
17 June 2019Appointment of Mr Guy Edward Anthony Stevens as a director on 10 June 2019 (2 pages)
17 June 2019Termination of appointment of Paula Jane Williams as a director on 10 June 2019 (1 page)
22 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
17 January 2018Satisfaction of charge 1 in full (1 page)
10 October 2017Director's details changed for Mr David Charles Williams on 8 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Director's details changed for Mr David Charles Williams on 8 October 2017 (2 pages)
10 October 2017Change of details for Mr David Charles Williams as a person with significant control on 8 October 2017 (2 pages)
10 October 2017Change of details for Mr David Charles Williams as a person with significant control on 8 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (9 pages)
11 October 2016Director's details changed for Mr David Charles Williams on 8 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Susan Poulton on 8 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Paula Jane Williams on 8 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Paula Jane Williams on 8 October 2016 (2 pages)
11 October 2016Director's details changed for Mr David Charles Williams on 8 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Susan Poulton on 8 October 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,030
(7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,030
(7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,030
(7 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,030
(7 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,030
(7 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,030
(7 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3,030
(5 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3,030
(5 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3,030
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mrs Paula Jane Williams on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Mr David Charles Williams on 24 January 2014 (2 pages)
24 October 2013Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mr David Charles Williams on 4 October 2013 (2 pages)
24 October 2013Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages)
24 October 2013Director's details changed for Mr David Charles Williams on 4 October 2013 (2 pages)
24 October 2013Director's details changed for Mr David Charles Williams on 4 October 2013 (2 pages)
24 October 2013Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mrs Paula Jane Williams on 8 October 2013 (1 page)
18 October 2013Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
18 October 2013Secretary's details changed for Mrs Paula Jane Williams on 8 October 2013 (1 page)
18 October 2013Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
18 October 2013Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
18 October 2013Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages)
18 October 2013Director's details changed for Mrs Susan Poulton on 8 October 2013 (2 pages)
18 October 2013Secretary's details changed for Mrs Paula Jane Williams on 8 October 2013 (1 page)
18 October 2013Director's details changed for Mrs Paula Jane Williams on 8 October 2013 (2 pages)
19 September 2013Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages)
19 September 2013Director's details changed for Mr David Charles Williams on 16 September 2013 (2 pages)
7 May 2013Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages)
7 May 2013Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page)
7 May 2013Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages)
7 May 2013Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page)
7 May 2013Secretary's details changed for Paula Jane Tyrell Dann on 7 April 2013 (1 page)
7 May 2013Director's details changed for Paula Jane Tyrell Dann on 7 April 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 August 2012Auditor's resignation (1 page)
10 August 2012Auditor's resignation (1 page)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
7 June 2010Full accounts made up to 31 December 2009 (12 pages)
7 June 2010Full accounts made up to 31 December 2009 (12 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mrs Susan Poulton on 12 October 2009 (2 pages)
19 October 2009Director's details changed for David Charles Williams on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Susan Poulton on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Paula Jane Tyrell Dann on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Paula Jane Tyrell Dann on 12 October 2009 (2 pages)
19 October 2009Director's details changed for David Charles Williams on 12 October 2009 (2 pages)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2008Director's change of particulars / susan poulton / 30/04/2008 (2 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
9 October 2008Return made up to 08/10/08; full list of members (4 pages)
9 October 2008Director's change of particulars / susan poulton / 30/04/2008 (2 pages)
3 June 2008Full accounts made up to 31 December 2007 (12 pages)
3 June 2008Full accounts made up to 31 December 2007 (12 pages)
11 October 2007Return made up to 08/10/07; full list of members (3 pages)
11 October 2007Return made up to 08/10/07; full list of members (3 pages)
4 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Full accounts made up to 31 December 2006 (13 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
23 October 2006Return made up to 08/10/06; full list of members (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (11 pages)
6 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Return made up to 08/10/05; full list of members (3 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Return made up to 08/10/05; full list of members (3 pages)
16 May 2005Full accounts made up to 31 December 2004 (10 pages)
16 May 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2004Return made up to 08/10/04; no change of members (5 pages)
20 October 2004Return made up to 08/10/04; no change of members (5 pages)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004Full accounts made up to 31 December 2003 (10 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
16 October 2003Return made up to 08/10/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (4 pages)
12 November 2002Registered office changed on 12/11/02 from: 2ND floor 456-458 the strand london WC2R 0DZ (1 page)
12 November 2002Registered office changed on 12/11/02 from: 2ND floor 456-458 the strand london WC2R 0DZ (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Ad 08/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
4 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Ad 08/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Location of register of members (1 page)
4 November 2002Location of register of members (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002Incorporation (12 pages)
8 October 2002Incorporation (12 pages)