Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMJADE LIMITED
Company Information for

GEMJADE LIMITED

4 NEWMANS COPSE ROAD, TOTTON, SOUTHAMPTON, SO40 9LX,
Company Registration Number
02843066
Private Limited Company
Active

Company Overview

About Gemjade Ltd
GEMJADE LIMITED was founded on 1993-08-06 and has its registered office in Southampton. The organisation's status is listed as "Active". Gemjade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEMJADE LIMITED
 
Legal Registered Office
4 NEWMANS COPSE ROAD
TOTTON
SOUTHAMPTON
SO40 9LX
Other companies in UB4
 
Filing Information
Company Number 02843066
Company ID Number 02843066
Date formed 1993-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB627472134  
Last Datalog update: 2023-10-08 06:01:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEMJADE LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY NIPPRESS
Company Secretary 2005-07-15
ROSEMARY NIPPRESS
Director 1993-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM LEVETT
Director 1995-07-20 2010-09-28
GRAHAM JOHN GEARY
Director 2005-09-01 2006-07-25
CAROL MILVENA CHARLESWORTH
Company Secretary 1995-08-02 2005-07-15
CLARE COOPER
Company Secretary 1994-08-06 1995-08-02
LOUISA LEVETT
Director 1993-08-17 1995-07-15
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-08-06 1993-08-17
ELK (NOMINEES) LIMITED
Nominated Director 1993-08-06 1993-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY NIPPRESS SHANNON PRODUCTIONS LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
ROSEMARY NIPPRESS J & L BUILDING MAINTENANCE LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active
ROSEMARY NIPPRESS DEAD DOG HOLDINGS LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2013-10-29
ROSEMARY NIPPRESS HEART SCAFFOLDING LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Liquidation
ROSEMARY NIPPRESS SHELLIS ROOFING SERVICES LTD Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
ROSEMARY NIPPRESS THUNDERCHILD LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Dissolved 2014-01-17
ROSEMARY NIPPRESS THE STAGING POST LIMITED Director 2010-03-08 CURRENT 2010-02-24 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-10CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-03-2931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-02-1231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-18AD02Register inspection address changed from 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to Whitegates Butt Hill Napton Southam CV47 8NE
2020-11-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM C/O Jsp Accountants Limited First Floor 10 College Road Harrow Middlesex HA1 1BE England
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-01-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-11-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 61 Hayes End Drive Hayes End Hayes Middx UB4 8HD
2015-10-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0106/08/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0106/08/13 ANNUAL RETURN FULL LIST
2013-03-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-06AR0106/08/12 ANNUAL RETURN FULL LIST
2012-01-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0106/08/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEVETT
2010-09-01AR0106/08/10 ANNUAL RETURN FULL LIST
2010-09-01AD03Register(s) moved to registered inspection location
2010-09-01AD02Register inspection address has been changed
2010-08-31CH01Director's details changed for John William Levett on 2009-11-10
2010-05-31AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-23AA31/08/08 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-06-04AA31/08/07 TOTAL EXEMPTION FULL
2007-12-17AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-09-21363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-08-21363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-24363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-25288bSECRETARY RESIGNED
2005-07-25288aNEW SECRETARY APPOINTED
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-31363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-16363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-05363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2002-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-05363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-08-18363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1998-08-13363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/08/95
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/08/96
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-20363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/08/94
1996-10-28363sRETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS
1995-08-30288NEW DIRECTOR APPOINTED
1995-08-15363(288)DIRECTOR RESIGNED
1995-08-15363sRETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS
1995-08-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-29363bRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
1993-09-21287REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG
1993-09-21288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to GEMJADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEMJADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEMJADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due After One Year 2013-08-31 £ 69,701
Creditors Due After One Year 2012-08-31 £ 85,115
Creditors Due After One Year 2012-08-31 £ 85,115
Creditors Due After One Year 2011-08-31 £ 90,896
Creditors Due Within One Year 2013-08-31 £ 51,795
Creditors Due Within One Year 2012-08-31 £ 40,042
Creditors Due Within One Year 2012-08-31 £ 40,042
Creditors Due Within One Year 2011-08-31 £ 32,319
Other Creditors Due Within One Year 2012-08-31 £ 28,572
Other Creditors Due Within One Year 2011-08-31 £ 22,904
Taxation Social Security Due Within One Year 2012-08-31 £ 10,513
Taxation Social Security Due Within One Year 2011-08-31 £ 9,082

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMJADE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 15,232
Cash Bank In Hand 2012-08-31 £ 19,233
Cash Bank In Hand 2012-08-31 £ 19,233
Cash Bank In Hand 2011-08-31 £ 6,923
Current Assets 2013-08-31 £ 61,524
Current Assets 2012-08-31 £ 58,411
Current Assets 2012-08-31 £ 58,411
Current Assets 2011-08-31 £ 50,092
Debtors 2013-08-31 £ 18,214
Debtors 2012-08-31 £ 20,678
Debtors 2012-08-31 £ 20,678
Debtors 2011-08-31 £ 35,228
Fixed Assets 2013-08-31 £ 151,300
Fixed Assets 2012-08-31 £ 151,245
Fixed Assets 2012-08-31 £ 151,245
Fixed Assets 2011-08-31 £ 151,465
Shareholder Funds 2013-08-31 £ 91,328
Shareholder Funds 2012-08-31 £ 84,499
Shareholder Funds 2012-08-31 £ 84,499
Shareholder Funds 2011-08-31 £ 78,342
Stocks Inventory 2013-08-31 £ 28,078
Stocks Inventory 2012-08-31 £ 18,500
Stocks Inventory 2012-08-31 £ 18,500
Stocks Inventory 2011-08-31 £ 2,000
Tangible Fixed Assets 2013-08-31 £ 1,300
Tangible Fixed Assets 2012-08-31 £ 1,245
Tangible Fixed Assets 2012-08-31 £ 1,245
Tangible Fixed Assets 2011-08-31 £ 1,465

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEMJADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEMJADE LIMITED
Trademarks
We have not found any records of GEMJADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMJADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as GEMJADE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GEMJADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMJADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEMJADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.