JEM SCAFFOLDING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewChange of share class name or designation

View Document

22/08/2522 August 2025 NewParticulars of variation of rights attached to shares

View Document

22/08/2522 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewNotification of Tomo Holdings Limited as a person with significant control on 2025-07-30

View Document

21/08/2521 August 2025 NewCessation of Darren James Toms as a person with significant control on 2025-07-30

View Document

21/08/2521 August 2025 NewCessation of Michelle Louise Toms as a person with significant control on 2025-07-30

View Document

18/08/2518 August 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Change of details for Mrs Michelle Louise Toms as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Registration of charge 083471660006, created on 2023-08-16

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/04/193 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083471660001

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083471660002

View Document

31/05/1831 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083471660005

View Document

21/01/1621 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083471660004

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083471660003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083471660002

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN TOMS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR DARREN JAMES TOMS

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083471660001

View Document

04/06/154 June 2015 REDUCE ISSUED CAPITAL 22/05/2015

View Document

04/06/154 June 2015 SOLVENCY STATEMENT DATED 22/05/15

View Document

04/06/154 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 500012

View Document

04/06/154 June 2015 STATEMENT BY DIRECTORS

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 ADOPT ARTICLES 08/05/2014

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE TOMS / 14/01/2014

View Document

06/02/146 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 2000012

View Document

16/01/1416 January 2014 07/10/13 STATEMENT OF CAPITAL GBP 2300012

View Document

16/01/1416 January 2014 07/10/13 STATEMENT OF CAPITAL GBP 2300012

View Document

16/01/1416 January 2014 07/10/13 STATEMENT OF CAPITAL GBP 2300012

View Document

16/01/1416 January 2014 07/10/13 STATEMENT OF CAPITAL GBP 2300012

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O MARK HOLT & CO CHARTERED ACCOUNTANTS MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF UNITED KINGDOM

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TOMS / 12/04/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 CURRSHO FROM 31/01/2014 TO 31/10/2013

View Document

21/01/1321 January 2013 ADOPT ARTICLES 14/01/2013

View Document

04/01/134 January 2013 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