J & E IMPORTERS & DISTRIBUTORS GREEN JEM MFG ASSOCIATES CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/09/243 September 2024 Satisfaction of charge 2 in full

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVICK GROUP LIMITED

View Document

04/05/204 May 2020 CESSATION OF LEVICK PROPERTIES LIMITED AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

05/07/195 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR ERNEST HENSLEY LEVICK / 01/04/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST HEMSLEY LEVICK / 20/06/2018

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY HEMSLEY LEVICK / 01/04/2019

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVICK PROPERTIES LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

05/06/175 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNIT 3 GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QB

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

13/07/1213 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/09/119 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

08/07/118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HEMSLEY LEVICK / 01/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST HEMSLEY LEVICK / 01/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM CORNER FARM MAIN STREET HAYTON RETFORD NOTTINGHAMSHIRE DN22 9LL

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED J & E IMPORTERS & DISTRIBUTORS L IMITED CERTIFICATE ISSUED ON 14/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: SUNNYBANK BAR ROAD SAUNDBY RETFORD NOTTINGHAMSHIRE DN22 9ED

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

20/03/0120 March 2001 £ NC 1000/1000000 01/0

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: MOAT HOUSE, GRINGLEY ROAD BECKINGHAM DONCASTER SOUTH YORKSHIRE. DN10 4PG

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED J.E. SUPPLIES LIMITED CERTIFICATE ISSUED ON 12/02/01

View Document

14/07/0014 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 30/03/99

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 EXEMPTION FROM APPOINTING AUDITORS 08/05/98

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

28/05/9728 May 1997 EXEMPTION FROM APPOINTING AUDITORS 21/05/97

View Document

23/07/9623 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

03/05/943 May 1994 EXEMPTION FROM APPOINTING AUDITORS 25/04/94

View Document

15/07/9315 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 35 POTTER STREET WORKSOP NOTTINGHAMSHIRE SS0 2AG

View Document

15/07/9215 July 1992 SECRETARY RESIGNED

View Document

02/07/922 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company