JEM SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

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

View Document

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

View Accounts

29/08/2329 August 2023 Satisfaction of charge 058908040004 in full

View Document

17/08/2317 August 2023 Registration of charge 058908040006, created on 2023-08-16

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

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

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

17/07/2017 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058908040005

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES

View Document

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

View Document

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

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058908040005

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058908040002

View Document

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

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058908040003

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058908040004

View Document

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

View Accounts

26/08/1526 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

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 058908040002

View Document

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

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

29/08/1329 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TOMS / 12/04/2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE TOMS / 12/04/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARNES / 12/04/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE TOMS / 12/04/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM C/O MARK HOLT & CO LIMITED MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR RICHARD BARNES

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/04/124 April 2012 30/04/11 STATEMENT OF CAPITAL GBP 112

View Document

04/04/124 April 2012 30/04/11 STATEMENT OF CAPITAL GBP 112

View Document

30/09/1130 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE TOMS / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TOMS / 09/08/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE TOMS / 04/10/2010

View Document

25/08/1025 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED RICHARD BARNES

View Document

13/09/0913 September 2009 S-DIV

View Document

13/09/0913 September 2009 SHARES SUBDIVIDED 28/08/2009

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE TOMS / 28/04/2009

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE EVANS / 28/04/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 41 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6EX

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE EVANS / 16/01/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TOMS / 16/01/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 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