JEM PROJECT MANAGEMENT (LEICS) LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Registered office address changed to PO Box 4385, 13198579 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Certificate of change of name

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Termination of appointment of Terry Laney as a director on 2022-02-09

View Document

12/02/2112 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information