Company NameJelmex Limited
Company StatusDissolved
Company NumberSC290128
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameTembermill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElaine Catherine Black
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month (closed 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bramble Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4UG
Scotland
Director NameGraeme Black
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month (closed 19 November 2019)
RoleReprographics Controller
Country of ResidenceScotland
Correspondence Address6 Bramble Place
Portlethen
Aberdeen
AB12 4UG
Scotland
Secretary NameElaine Catherine Black
NationalityBritish
StatusClosed
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration14 years, 1 month (closed 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bramble Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4UG
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressUnion Plaza
(6th Floor), 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Elaine Catherine Black
100.00%
Ordinary

Financials

Year2014
Net Worth£32,194
Cash£78,044
Current Liabilities£69,282

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 09/09/09; full list of members (5 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
3 October 2008Return made up to 09/09/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 09/09/07; full list of members (5 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 September 2006Return made up to 09/09/06; full list of members (5 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2005New director appointed (3 pages)
21 October 2005Company name changed tembermill LIMITED\certificate issued on 21/10/05 (2 pages)
9 September 2005Incorporation (22 pages)