Check the

JEM SHOPFITTING LIMITED

Company
JEM SHOPFITTING LIMITED (02596025)

JEM SHOPFITTING

Phone: 01924 277 626
A rating

ABOUT JEM SHOPFITTING LIMITED

JEM Shopfitting Ltd provide a range of services from the manufacture of single, bespoke cabinets to complete turnkey fit-out service for Commercial, Retail and Business properties

JEM Shopfitting Ltd has built an excellent reputation for consistently high quality and an ability to deliver projects on time and to budget. Accurate assessment of projects and the project management skills of our highly qualified and experienced contracts managers enable us to build successful relationships with our clients.

Our company has built a strong and committed workforce thanks to a firm commitment to personnel development and training. This investment in our personnel, together with internal systems for communication, has promoted a culture of workforce co-operation and a positive attitude towards our stringent health and safety management systems which are Eurosafe accredited.

As a consequence we have built a team that provides a vast array of experience, professionalism and enthusiasm to our clients, which we believe sets us apart.

VAT Registered in England and Wales 565 692 206 |Jem Shopfitting Limited Registered in England and Wales No.: 2596025

Jem Shopfitters are based in Wakefield and provide a full national shop fitting service to all business sectors throughout the UK.

KEY FINANCES

Year
2016
Assets
£818.67k ▼ £-188.02k (-18.68 %)
Cash
£354.09k ▲ £123.94k (53.85 %)
Liabilities
£607.09k ▼ £-257.59k (-29.79 %)
Net Worth
£211.58k ▲ £69.57k (48.99 %)

REGISTRATION INFO

Company name
JEM SHOPFITTING LIMITED
Company number
02596025
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
jemltd.co.uk
Phones
01924 277 626
01924 270 759
Registered Address
SPRINGFIELD MILLS,
SPA STREET,
OSSETT,
WAKEFIELD,
WF5 0HW

ECONOMIC ACTIVITIES

43320
Joinery installation

LAST EVENTS

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 269,999.985
26 Aug 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

13 March 2015
Status
Outstanding
Delivered
17 March 2015
Persons entitled
Lee Scott Johnson Julie Johnson Philip Smallwood Michael Brown
Description
Contains fixed charge…

8 August 2014
Status
Outstanding
Delivered
21 August 2014
Persons entitled
Lee Scott Johnson
Description
Contains fixed charge…

28 February 2008
Status
Satisfied on 21 August 2014
Delivered
1 March 2008
Persons entitled
Lee Scott Johnson, Julie Johnson, Philip Smallwood, Michael Brown and Christopher Hepworth
Description
First floating charge all the undertaking and goodwill of…

19 June 1998
Status
Satisfied on 8 August 2014
Delivered
1 July 1998
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a springfield mills sw side of spring end…

10 April 1998
Status
Satisfied on 8 August 2014
Delivered
21 April 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

16 August 1993
Status
Satisfied on 23 February 1999
Delivered
20 August 1993
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 July 1991
Status
Satisfied on 16 October 1998
Delivered
13 August 1991
Persons entitled
Yorkshire Bank PLC
Description
First by way of legal mortgage all the property described…

See Also


Last update 2018

JEM SHOPFITTING LIMITED DIRECTORS

Lee Scott Johnson

  Acting
Appointed
07 May 1993
Role
Secretary
Address
High Brow, Ninevah Lane Badsworth, Pontefract, West Yorkshire, WF9 1AP
Name
JOHNSON, Lee Scott

Michael Brown

  Acting
Appointed
27 March 1991
Occupation
Joiner/Shopfitter
Role
Director
Age
57
Nationality
British
Address
5 Hare Park Lane, Crofton, Wakefield, West Yorkshire, WF4 1HW
Country Of Residence
England
Name
BROWN, Michael

Christopher Ian Hepworth

  Acting
Appointed
27 March 1991
Occupation
Joiner/Shopfitter
Role
Director
Age
68
Nationality
British
Address
23 Springfields, Redbrook, Barnsley, South Yorkshire, England, S75 1JS
Country Of Residence
England
Name
HEPWORTH, Christopher Ian

Lee Scott Johnson

  Acting
Appointed
27 March 1991
Occupation
Sales Director Proposed
Role
Director
Age
67
Nationality
British
Address
High Brow, Ninevah Lane Badsworth, Pontefract, West Yorkshire, WF9 1AP
Country Of Residence
England
Name
JOHNSON, Lee Scott

Philip Smallwood

  Acting
Appointed
27 March 1991
Occupation
Joiner/Shopfitter
Role
Director
Age
64
Nationality
British
Address
4 Boyle Hall Farm, Tingley, West Yorkshire, WF3 1EF
Country Of Residence
England
Name
SMALLWOOD, Philip

Joan Elizabeth Meadows

  Resigned
Appointed
27 March 1991
Resigned
07 May 1993
Role
Secretary
Address
3 Dearne Park, Clayton West, Huddersfield, West Yorkshire, HD8 9NB
Name
MEADOWS, Joan Elizabeth

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
27 March 1991
Resigned
27 March 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Jeffrey Richard Meadows

  Resigned
Appointed
27 March 1991
Resigned
07 May 1993
Occupation
Managing Director
Role
Director
Age
83
Nationality
British
Address
3 Dearne Park, Clayton West, Huddersfield, West Yorkshire, HD8 9NB
Name
MEADOWS, Jeffrey Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.