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

E.M.J. MANAGEMENT LIMITED

PORTFIELD CORNER, PORTFIELD ROAD PORTFIELD CORNER, PORTFIELD ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5GP,
Company Registration Number
03217564
Private Limited Company
Active

Company Overview

About E.m.j. Management Ltd
E.M.J. MANAGEMENT LIMITED was founded on 1996-06-27 and has its registered office in Portsmouth. The organisation's status is listed as "Active". E.m.j. Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.M.J. MANAGEMENT LIMITED
 
Legal Registered Office
PORTFIELD CORNER, PORTFIELD ROAD PORTFIELD CORNER
PORTFIELD ROAD
PORTSMOUTH
HAMPSHIRE
PO3 5GP
Other companies in PO3
 
Filing Information
Company Number 03217564
Company ID Number 03217564
Date formed 1996-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2022
Account next due 30/05/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679625381  
Last Datalog update: 2023-09-05 16:58:13
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 E.M.J. MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TERRI CHRISTINA GRAY
Company Secretary 1996-07-10
DAVID BAKER
Director 1996-07-10
KEVIN DAY
Director 1996-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER EGGETT
Director 1996-07-10 2004-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-27 1996-07-10
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-27 1996-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRI CHRISTINA GRAY CJS ENVIRONMENTAL LIMITED Company Secretary 2007-02-01 CURRENT 2006-07-05 Active
TERRI CHRISTINA GRAY CJS PORTSMOUTH LIMITED Company Secretary 2005-11-21 CURRENT 2002-10-25 Active
DAVID BAKER MAKARA APPAREL LTD Director 2008-04-09 CURRENT 2008-04-09 Dissolved 2014-12-02
DAVID BAKER CJS ENVIRONMENTAL LIMITED Director 2007-02-01 CURRENT 2006-07-05 Active
DAVID BAKER CJS PORTSMOUTH LIMITED Director 2002-11-18 CURRENT 2002-10-25 Active
DAVID BAKER CJS HOLDINGS LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active
DAVID BAKER ASPENWAY LIMITED Director 1994-02-01 CURRENT 1993-12-06 Active

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
2023-08-2330/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-31Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-07-25CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-05-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-12-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18TM02Termination of appointment of Terri Christina Gray on 2020-12-18
2020-12-18AP01DIRECTOR APPOINTED MR STEPHEN LINN
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Aspen House Airport Service Road Portsmouth Hampshire PO3 5RA
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-03AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW DAY
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-03SH0130/04/15 STATEMENT OF CAPITAL GBP 6
2016-05-27RES12VARYING SHARE RIGHTS AND NAMES
2016-05-27RES12VARYING SHARE RIGHTS AND NAMES
2016-05-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-23AR0115/06/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0115/06/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29MG01Particulars of a mortgage or charge / charge no: 3
2011-02-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS TERRI CHRISTINA RUFF on 2011-02-02
2011-02-02MG01Particulars of a mortgage or charge / charge no: 2
2010-07-29AR0115/06/10 ANNUAL RETURN FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAY / 15/06/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-16AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAY / 31/10/2007
2008-05-16AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-05RES12VARYING SHARE RIGHTS AND NAMES
2007-11-05128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-10-31363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-12363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2006-04-12363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2006-01-10GAZ1FIRST GAZETTE
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-16363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-22363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ
2000-07-19363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-15363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-08-19363(288)SECRETARY'S PARTICULARS CHANGED
1998-08-19363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1997-08-12363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-05-08225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97
1996-10-04395PARTICULARS OF MORTGAGE/CHARGE
1996-10-0188(2)RAD 10/07/96--------- £ SI 1@1=1 £ IC 2/3
1996-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-30CERTNMCOMPANY NAME CHANGED PACEORDER LIMITED CERTIFICATE ISSUED ON 02/09/96
1996-08-12288NEW DIRECTOR APPOINTED
1996-07-25288DIRECTOR RESIGNED
1996-07-25288NEW DIRECTOR APPOINTED
1996-07-25288SECRETARY RESIGNED
1996-07-25287REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS
1996-07-25288NEW DIRECTOR APPOINTED
1996-07-25288NEW SECRETARY APPOINTED
1996-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to E.M.J. MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-01-10
Fines / Sanctions
No fines or sanctions have been issued against E.M.J. MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-03-29 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-09-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-08-31 £ 491,444
Creditors Due Within One Year 2011-08-31 £ 460,785
Provisions For Liabilities Charges 2012-08-31 £ 1,159
Provisions For Liabilities Charges 2011-08-31 £ 1,316

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
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 E.M.J. MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 2,321
Cash Bank In Hand 2011-08-31 £ 1,750
Current Assets 2012-08-31 £ 501,536
Current Assets 2011-08-31 £ 468,451
Debtors 2012-08-31 £ 427,215
Debtors 2011-08-31 £ 416,701
Fixed Assets 2012-08-31 £ 12,065
Fixed Assets 2011-08-31 £ 14,336
Shareholder Funds 2012-08-31 £ 20,998
Shareholder Funds 2011-08-31 £ 20,686
Stocks Inventory 2012-08-31 £ 72,000
Stocks Inventory 2011-08-31 £ 50,000
Tangible Fixed Assets 2012-08-31 £ 12,065
Tangible Fixed Assets 2011-08-31 £ 14,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.M.J. MANAGEMENT LIMITED registering or being granted any patents
Domain Names

E.M.J. MANAGEMENT LIMITED owns 1 domain names.

emjworkwear.co.uk  

Trademarks
We have not found any records of E.M.J. MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with E.M.J. MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-1 GBP £3,082 CLOTHING & UNIFORMS - PURCHASE > CLOTHING & UNIFORMS - PURCHASE
London Borough of Newham 2014-11 GBP £570 CLOTHING & UNIFORMS - PURCHASE > CLOTHING & UNIFORMS - PURCHASE
London Borough of Newham 2014-10 GBP £3,119 CLOTHING & UNIFORMS PURCHASE > CLOTHING & UNIFORMS PURCHASE
London Borough of Newham 2014-7 GBP £2,280
Royal Borough of Greenwich 2014-6 GBP £1,519
London Borough of Newham 2014-5 GBP £1,411
Royal Borough of Greenwich 2014-4 GBP £2,203
London Borough of Newham 2014-4 GBP £33,923
Royal Borough of Greenwich 2014-3 GBP £513
London Borough of Newham 2014-2 GBP £2,524
Royal Borough of Greenwich 2014-2 GBP £654
Royal Borough of Greenwich 2014-1 GBP £11,789
London Borough of Newham 2013-12 GBP £578
Royal Borough of Greenwich 2013-12 GBP £2,132
East Riding Council 2013-11 GBP £753
London Borough of Newham 2013-11 GBP £3,142
Royal Borough of Greenwich 2013-11 GBP £1,625
Royal Borough of Greenwich 2013-10 GBP £501
Royal Borough of Greenwich 2013-9 GBP £667
Royal Borough of Greenwich 2013-8 GBP £708
Royal Borough of Greenwich 2013-5 GBP £2,653
Royal Borough of Greenwich 2013-4 GBP £599
Royal Borough of Greenwich 2013-3 GBP £7,689
Royal Borough of Greenwich 2013-1 GBP £7,879
Royal Borough of Greenwich 2012-12 GBP £769
Royal Borough of Greenwich 2012-11 GBP £3,527
Royal Borough of Greenwich 2012-10 GBP £661
Royal Borough of Greenwich 2012-9 GBP £595
Royal Borough of Greenwich 2012-8 GBP £1,842
Royal Borough of Greenwich 2012-7 GBP £6,119
Portsmouth City Council 2012-6 GBP £653 Equipment, furniture and materials
Royal Borough of Greenwich 2012-5 GBP £6,873
Royal Borough of Greenwich 2012-4 GBP £3,816
Royal Borough of Greenwich 2012-3 GBP £8,913
Royal Borough of Greenwich 2012-2 GBP £21,024
Royal Borough of Greenwich 2012-1 GBP £2,882
Royal Borough of Greenwich 2011-12 GBP £65,461
Royal Borough of Greenwich 2011-11 GBP £14,226
Royal Borough of Greenwich 2011-10 GBP £3,265
Royal Borough of Greenwich 2011-9 GBP £4,959
Royal Borough of Greenwich 2011-8 GBP £15,348
Royal Borough of Greenwich 2011-7 GBP £2,194
Royal Borough of Greenwich 2011-6 GBP £8,971
Royal Borough of Greenwich 2011-5 GBP £2,300
Royal Borough of Greenwich 2011-4 GBP £2,352
Royal Borough of Greenwich 2011-3 GBP £11,248
Royal Borough of Greenwich 2011-2 GBP £4,643
Royal Borough of Greenwich 2011-1 GBP £2,184
Royal Borough of Greenwich 2010-12 GBP £582

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where E.M.J. MANAGEMENT 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.
Import/Export of Goods
Goods imported/exported by E.M.J. MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0061169300Gloves, mittens and mitts, of synthetic fibres, knitted or crocheted (excl. impregnated, coated or covered with plastics or rubber, and for babies)
2018-11-0061169300Gloves, mittens and mitts, of synthetic fibres, knitted or crocheted (excl. impregnated, coated or covered with plastics or rubber, and for babies)
2018-02-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-02-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2018-02-0061169300Gloves, mittens and mitts, of synthetic fibres, knitted or crocheted (excl. impregnated, coated or covered with plastics or rubber, and for babies)
2018-02-0061169300Gloves, mittens and mitts, of synthetic fibres, knitted or crocheted (excl. impregnated, coated or covered with plastics or rubber, and for babies)
2018-01-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-01-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-08-0061149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2016-07-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2016-04-0062034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2015-12-0061052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2015-12-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-12-0062034950Men's or boys' shorts of artificial fibres (excl. knitted or crocheted, underpants and swimwear)
2015-11-0061052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2015-05-0162034919Men's or boys' trousers and breeches of artificial fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2015-05-0062034919Men's or boys' trousers and breeches of artificial fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2014-11-0162033990Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, and wind-jackets and similar articles)
2014-11-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2014-10-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2014-06-0162113310Men's or boys' industrial and occupational clothing of man-made fibres (excl. knitted or crocheted)
2014-06-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2013-08-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2012-10-0162113310Men's or boys' industrial and occupational clothing of man-made fibres (excl. knitted or crocheted)
2012-07-0162059080Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests)
2011-11-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2011-01-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-12-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2010-09-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyE.M.J. MANAGEMENT LIMITEDEvent Date2006-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.M.J. MANAGEMENT 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 E.M.J. MANAGEMENT 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.