JACQUELINE'S GEMS CHILDCARE SERVICES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-07 with updates

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-28

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-29

View Document

30/04/2130 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

30/03/2130 March 2021 PREVSHO FROM 30/03/2021 TO 29/03/2021

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

30/10/2030 October 2020 DISS40 (DISS40(SOAD))

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CESSATION OF JACQUELINE DAWN EASTWOOD AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EASTWOOD

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EASTWOOD

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE DAWN EASTWOOD

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

12/12/1712 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088827860001

View Document

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANN EASTWOOD / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANN EASTWOOD / 18/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EASTWOOD / 18/02/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 11 STELLING ROAD ERITH KENT DA8 3JH ENGLAND

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY SARAH EASTWOOD / 18/02/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 11 STELLING ROAD ERITH KENT DA8 3JF ENGLAND

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY ANNE EASTWOOD / 18/02/2014

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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