J.E.M. AMUSEMENTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

30/01/2530 January 2025 Registered office address changed from 57 Front Street Arnold Nottingham NG5 7EA to 16 Long Row Nottingham NG1 2DH on 2025-01-30

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-09-30

View Document

18/06/2418 June 2024 Termination of appointment of Paul Antony Gale as a director on 2024-06-03

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Paul Antony Gale as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Brian Rowland Cobb as a director on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Mr Brian Rowland Cobb as a secretary on 2021-09-30

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-09-30

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075199690002

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR BRIAN ROWLAND COBB

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075199690001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/10/1230 October 2012 PREVEXT FROM 29/02/2012 TO 31/05/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM RIVERMEAD LEICESTER 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD ENGLAND

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

17/02/1217 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED SUSAN MELLORS

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED JAMES HENRY MELLORS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JAMES FREDERICK MELLORS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR EDWARD JAMES MELLORS

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 12 SORESBY STREET CHESTERFIELD DERBYSHIRE S40 1JN

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA DAWSON

View Document

05/08/115 August 2011 COMPANY NAME CHANGED ELLMATH (193) LIMITED CERTIFICATE ISSUED ON 05/08/11

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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