JAY EMM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03265803. The registration start date is October 18, 1996. The current status is Active.
Company Number | 03265803 |
Company Name | JAY EMM LIMITED |
Registered Address |
35 Cumberland Street Abacus House Cheshire SK10 1DD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-10-18 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2016-11-15 |
Returns Last Update | 2015-10-18 |
Confirmation Statement Due Date | 2021-11-01 |
Confirmation Statement Last Update | 2020-10-18 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
35 CUMBERLAND STREET ABACUS HOUSE |
Post Town | CHESHIRE |
Post Code | SK10 1DD |
Entity Name | Office Address |
---|---|
BLUE STARLING CONSULTANCY LIMITED | Abacus House, 35 Cumberland Street, Macclesfield, Cheshire, SK10 1DD, United Kingdom |
DM PHARM LTD | 14 Cumberland Street, Macclesfield, SK10 1DD, England |
AQUAZUR LIMITED | 35 Cumberland St, Macclesfield, Cheshire, SK10 1DD |
DAISLEY DURLING ASSOCIATES LIMITED | Abacus House, 35 Cumberland, Street, Macclesfield, Cheshire, SK10 1DD |
EXPERT TUTORIALS LIMITED | 20 Cumberland Street, Macclesfield, Cheshire, SK10 1DD |
THAT REFILL PLACE LIMITED | Abacus House, 35 Cumberland Street, Macclesfield, Cheshire, SK10 1DD, United Kingdom |
RMV HOLDINGS LIMITED | Abacus House, 35 Cumberland Street, Macclesfield, Cheshire, SK10 1DD, United Kingdom |
THOMAS HOUSING LIMITED | Abacus House, 35 Cumberland Street, Macclesfield, Cheshire, SK10 1DD, United Kingdom |
ENKEL GROUP LIMITED | Abacus House, 35 Cumberland Street, Macclesfield, Cheshire, SK10 1DD, United Kingdom |
BOLLIN RIGGING LIMITED | Abacus House, 35 Cumberland Street, Macclesfield, Cheshire, SK10 1DD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MURPHY, Anne Elizabeth | Director (Active) | 14 Silver Street, Bollington, Macclesfield, Cheshire, SK10 5QL | March 1968 / 16 August 2008 |
British / England |
L&D Manager |
PLEETH, Rachel Mary | Director (Active) | 39 Tytherington Drive, Macclesfield, Cheshire, SK10 2HJ | October 1970 / 16 August 2008 |
British / England |
Patient Safety Specialist |
PLEETH, John Conrad | Secretary (Resigned) | 2 Oakleigh House, Hamson Drive Bollington, Macclesfield, Cheshire, SK10 5ST | / 18 October 1996 |
/ |
|
PLEETH, Mary | Secretary (Resigned) | 39 Tytherington Drive, Tytherington, Macclesfield, Cheshire, SK10 2HJ | / 18 October 1996 |
/ |
|
PLEETH, John Conrad | Director (Resigned) | 2 Oakleigh House, Hamson Drive Bollington, Macclesfield, Cheshire, SK10 5ST | July 1940 / 18 October 1996 |
British / United Kingdom |
Company Secretary |
PLEETH, Mary | Director (Resigned) | 2 Oakleigh House, Hamson Drive Bollington, Macclesfield, Cheshire, SK10 5ST | January 1941 / 18 October 1996 |
British / |
Director |
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 18 October 1996 |
/ |
Post Town | CHESHIRE |
Post Code | SK10 1DD |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on JAY EMM LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.