Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jem (Farringdon Road) Limited
Jem (Farringdon Road) Limited is a dormant company incorporated on 13 June 2001 with the registered office located in London, Greater London. Jem (Farringdon Road) Limited was registered 24 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
04234151
Private limited company
Age
24 years
Incorporated
13 June 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 June 2021
(4 years ago)
Next confirmation dated
13 June 2022
Was due on
27 June 2022
(3 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
5698 days
For period
1 Apr
⟶
31 Mar 2008
(1 year)
Accounts type is
Dormant
Next accounts for period
31 March 2009
Was due on
31 January 2010
(15 years ago)
Learn more about Jem (Farringdon Road) Limited
Contact
Address
54 Hamilton Terrace
London
NW8 9UJ
England
Same address for the past
4 years
Companies in NW8 9UJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Richard Mark Hatter
Director • Lives in England • Born in Oct 1963
Mr Richard Mark Hatter
PSC • British • Lives in England • Born in Oct 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
I.M.O. Precision Controls Limited
Richard Mark Hatter is a mutual person.
Active
I.M.O. Electronics Limited
Richard Mark Hatter is a mutual person.
Active
Imo Group Of Companies Limited
Richard Mark Hatter is a mutual person.
Active
Imo Management Limited
Richard Mark Hatter is a mutual person.
Active
Norwood Ravenswood
Richard Mark Hatter is a mutual person.
Active
Stag Electrical Limited
Richard Mark Hatter is a mutual person.
Active
Dobson Estates Limited
Richard Mark Hatter is a mutual person.
Active
Epsilon Real Estate Partners Limited
Richard Mark Hatter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2008)
Period Ended
31 Mar 2008
For period
31 Mar
⟶
31 Mar 2008
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Years Ago on 29 Jun 2021
Registered Address Changed
4 Years Ago on 6 May 2021
Application To Strike Off
4 Years Ago on 3 Nov 2020
Confirmation Submitted
5 Years Ago on 21 Jul 2020
Confirmation Submitted
6 Years Ago on 24 Jun 2019
Confirmation Submitted
7 Years Ago on 21 Jun 2018
Registered Address Changed
7 Years Ago on 29 Nov 2017
John Lewis Green Resigned
7 Years Ago on 14 Nov 2017
John Lewis Green Resigned
7 Years Ago on 14 Nov 2017
Richard Mark Hatter (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Jem (Farringdon Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 June 2021 with no updates
Submitted on 29 Jun 2021
Registered office address changed from 2nd Floor 20 Thayer Street London W1U 2DD to 54 Hamilton Terrace London NW8 9UJ on 6 May 2021
Submitted on 6 May 2021
Application to strike the company off the register
Submitted on 3 Nov 2020
Confirmation statement made on 13 June 2020 with no updates
Submitted on 21 Jul 2020
Confirmation statement made on 13 June 2019 with no updates
Submitted on 24 Jun 2019
Confirmation statement made on 13 June 2018 with updates
Submitted on 21 Jun 2018
Notification of Richard Mark Hatter as a person with significant control on 6 April 2016
Submitted on 21 Jun 2018
Termination of appointment of John Lewis Green as a secretary on 14 November 2017
Submitted on 21 Jun 2018
Resolutions
Submitted on 18 Dec 2017
Registered office address changed from 1 Harley Place London W1G 8QB to 2nd Floor 20 Thayer Street London W1U 2DD on 29 November 2017
Submitted on 29 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs