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 FINANCE
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
-
Check the company
-
UK
-
Wakefield
- Company name
- JEM SHOPFITTING LIMITED
- Company number
- 02596025
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Mar 1991
Age - 35 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
- 58
- 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
- 69
- 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
- 68
- 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
- 65
- 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
- 84
- 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.