Company NameJemsco Limited
DirectorsJason Glen Cohen and Martin Bernard Cohen
Company StatusActive
Company Number04676561
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Previous NameSpeed 9513 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jason Glen Cohen
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(4 days after company formation)
Appointment Duration21 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressC/O Segrave & Partners
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMartin Bernard Cohen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(4 days after company formation)
Appointment Duration21 years, 1 month
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Segrave & Partners
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMr Jason Glen Cohen
NationalityBritish
StatusCurrent
Appointed28 February 2003(4 days after company formation)
Appointment Duration21 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressC/O Segrave & Partners
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jemsco.co.uk/
Telephone01268 785313
Telephone regionBasildon

Location

Registered AddressC/O Segrave & Partners
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Jason Glen Cohen
50.00%
Ordinary
500 at £1Martin Bernard Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£2,786
Cash£18,041
Current Liabilities£118,678

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

9 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 April 2010Secretary's details changed for Jason Glen Cohen on 22 February 2010 (1 page)
27 April 2010Secretary's details changed for Jason Glen Cohen on 22 February 2010 (1 page)
27 April 2010Director's details changed for Martin Bernard Cohen on 22 February 2010 (2 pages)
27 April 2010Director's details changed for Jason Glen Cohen on 22 February 2010 (2 pages)
27 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Martin Bernard Cohen on 22 February 2010 (2 pages)
27 April 2010Director's details changed for Jason Glen Cohen on 22 February 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 March 2009Return made up to 24/02/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
16 March 2007Return made up to 24/02/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 April 2005Return made up to 24/02/05; full list of members (3 pages)
12 April 2005Return made up to 24/02/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
15 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
15 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
18 July 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 July 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003Memorandum and Articles of Association (15 pages)
19 March 2003Memorandum and Articles of Association (15 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 March 2003Company name changed speed 9513 LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed speed 9513 LIMITED\certificate issued on 06/03/03 (2 pages)
24 February 2003Incorporation (18 pages)
24 February 2003Incorporation (18 pages)