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

JANET EMMS LIMITED

LOWESTOFT, SUFFOLK, NR32,
Company Registration Number
03257259
Private Limited Company
Dissolved

Dissolved 2017-02-10

Company Overview

About Janet Emms Ltd
JANET EMMS LIMITED was founded on 1996-10-01 and had its registered office in Lowestoft. The company was dissolved on the 2017-02-10 and is no longer trading or active.

Key Data
Company Name
JANET EMMS LIMITED
 
Legal Registered Office
LOWESTOFT
SUFFOLK
NR32
Other companies in NR14
 
Previous Names
HIGHWAY NURSERIES (FRAMINGHAM PIGOT) LIMITED28/02/2013
Filing Information
Company Number 03257259
Date formed 1996-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:26:55
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 JANET EMMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES HIGH
Company Secretary 1996-10-01
JANET MAY HIGH
Director 1996-10-01
MICHAEL JAMES HIGH
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-01 1996-10-01

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
2017-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM LODDON ROAD FRAMINGHAM PIGOT NORWICH NORFOLK NR14 7PW
2014-12-314.70DECLARATION OF SOLVENCY
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-09AR0130/09/14 FULL LIST
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0130/09/13 FULL LIST
2013-07-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-28RES15CHANGE OF NAME 25/02/2013
2013-02-28CERTNMCOMPANY NAME CHANGED HIGHWAY NURSERIES (FRAMINGHAM PIGOT) LIMITED CERTIFICATE ISSUED ON 28/02/13
2013-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-10AR0130/09/12 FULL LIST
2011-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-06AR0130/09/11 FULL LIST
2011-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-10-06AR0130/09/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-09AR0130/09/09 FULL LIST
2009-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-10-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-12RES01ALTER MEMORANDUM 11/04/2008
2008-05-12RES12VARYING SHARE RIGHTS AND NAMES
2008-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-12-19363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-10363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-25363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-05363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-06363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-07AUDAUDITOR'S RESIGNATION
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 7 QUEEN STREET NORWICH NR2 4ST
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-26363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-03-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-30363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-04-29225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97
1996-10-04288SECRETARY RESIGNED
1996-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to JANET EMMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-24
Resolutions for Winding-up2014-12-24
Notices to Creditors2014-12-24
Appointment of Liquidators2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against JANET EMMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 1,062,145
Creditors Due Within One Year 2011-07-01 £ 1,116,620
Provisions For Liabilities Charges 2011-07-01 £ 61,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 JANET EMMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2011-07-01 £ 10,429
Current Assets 2011-07-01 £ 449,258
Debtors 2011-07-01 £ 40,823
Fixed Assets 2011-07-01 £ 2,591,852
Secured Debts 2011-07-01 £ 1,749,529
Shareholder Funds 2011-07-01 £ 801,000
Stocks Inventory 2011-07-01 £ 398,006
Tangible Fixed Assets 2011-07-01 £ 2,591,852

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JANET EMMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JANET EMMS LIMITED
Trademarks
We have not found any records of JANET EMMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JANET EMMS 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 (01130 - Growing of vegetables and melons, roots and tubers) as JANET EMMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JANET EMMS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJANET EMMS LIMITEDEvent Date2016-08-18
Notice is hereby given, pursuant to section 94(2) of the Insolvency Act 1986 that a final meeting of the members of Janet Emms Limited will be held at Lovewell Blake LLP, Bankside 300, Broadland Business Park, Norwich, Norfolk, NR7 0LB on 27 October 2016 at 10.30 am for the purposes of receiving an account showing the manner in which the winding up of the company has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies for the meeting must be lodged at Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , not later than 12.00 noon on 26 October 2016 . Liquidator contact details: Mr Andrew John Turner , email: a.turner@lovewell-blake.co.uk , or telephone 01502 563921 . Alternative contact: Mrs Rachel Briggs , Case Administrator, r.briggs@lovewell-blake.co.uk , or telephone 01502 563921 .
 
Initiating party Event TypeNotices to Creditors
Defending partyJANET EMMS LIMITEDEvent Date2014-12-19
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 27 February 2015 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Liquidators contact details: Mr Andrew John Turner , email: a.turner@lovewell-blake.co.uk or telephone: 01502 563921 . Alternative contact: Mrs Rachel Briggs , Case Administrator, email: r.briggs@lovewell-blake.co.uk or telephone: 01502 563921 . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJANET EMMS LIMITEDEvent Date2014-12-18
WRITTEN RESOLUTIONS OF THE MEMBERS Passed 18 December 2014 The following resolutions were passed on the above date in accordance with section 288 of the Companies Act 2006 by the members of the above named Company, being all the members of the Company who at the date of passing the resolutions were entitled to attend and vote at a general meeting of the Company. Resolution No 1, No 2 and No 3 as Special Resolutions, No 4 and No 5 as Ordinary Resolutions and No 6 as an Extraordinary Resolution. 1. That the Company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , (IP No 8961 ), a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 4. That Lovewell Blake LLP be paid their fees amounting to 1,250 plus VAT in accordance with their time costs in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 6. That the Liquidator be given the authority to distribute any of the Companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets Mrs J M High , holding 500 Ordinary 1 A shares :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJANET EMMS LIMITEDEvent Date2014-12-18
Mr A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD . Tel: 01502 563921 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JANET EMMS 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 JANET EMMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1