Company NameJEM Legal Solutions Ltd
Company StatusDissolved
Company Number03803421
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameElizabeth Beesley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2004)
RoleSolicitor
Correspondence Address11 The Polygon
Salford
Lancashire
M7 2HS
Director NameJason Glynn Parry
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2004)
RoleComputer Programmer
Correspondence Address26 Coronation Street
Salford
Manchester
M5 3RW
Secretary NameMark Beesley
NationalityBritish
StatusClosed
Appointed09 July 1999(1 day after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address11 The Polygon
Salford
Lancashire
M7 2HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address25 Saint John Street
Manchester
M3 4DT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
12 August 2003Application for striking-off (1 page)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 September 2002Registered office changed on 16/09/02 from: 11 the polygon salford lancashire M7 2HS (1 page)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 August 2000Return made up to 08/07/00; full list of members (6 pages)
20 December 1999S-div 13/12/99 (1 page)
2 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 11 the polygon salford lancashire M7 2HS (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Ad 09/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)