JEM SMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

19/01/2519 January 2025 Register inspection address has been changed from 5 Oakley Park Clacton Road Weeley Clacton-on-Sea Essex CO16 9DA England to 29 Claudius Road Colchester CO2 7RR

View Document

14/12/2414 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

26/12/2226 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/01/2213 January 2022 Change of details for Mr James Edward Maltby as a person with significant control on 2021-04-15

View Document

13/01/2213 January 2022 Director's details changed for Mr James Edward Maltby on 2021-04-15

View Document

27/09/2127 September 2021 Register inspection address has been changed from Flat 4 Woodlands New Town Road Colchester CO2 9BP England to 5 Oakley Park Clacton Road Weeley Clacton-on-Sea Essex CO16 9DA

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-01-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/01/2113 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

16/01/2016 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM 39 CLARENCE ROAD NORWICH NR1 1HH ENGLAND

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

16/01/1816 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MALTBY / 15/01/2017

View Document

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

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 SAIL ADDRESS CHANGED FROM: 2 ANGLIA CLOSE COLCHESTER CO2 9BP ENGLAND

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 2 ANGLIA CLOSE COLCHESTER CO2 9BP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/03/1422 March 2014 SAIL ADDRESS CHANGED FROM: 3 FIR TREE CLOSE HIGHWOODS COLCHESTER ESSEX CO4 9SY UNITED KINGDOM

View Document

22/03/1422 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 3 FIR TREE CLOSE HIGHWOODS COLCHESTER ESSEX CO4 9SY ENGLAND

View Document

20/01/1420 January 2014 SECRETARY APPOINTED MR WILHELMUS HENRICUS VAN DER VELDT

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD MALTBY

View Document

19/01/1419 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/04/131 April 2013 REGISTERED OFFICE CHANGED ON 01/04/2013 FROM 41 NEW TOWN ROAD COLCHESTER ESSEX CO1 2EF ENGLAND

View Document

01/04/131 April 2013 SAIL ADDRESS CHANGED FROM: 41 NEW TOWN ROAD COLCHESTER ESSEX CO1 2EF UNITED KINGDOM

View Document

01/04/131 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MALTBY / 04/08/2010

View Document

21/03/1121 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

21/03/1121 March 2011 SAIL ADDRESS CHANGED FROM: 10 WELLESLEY ROAD COLCHESTER ESSEX CO3 3HF UNITED KINGDOM

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 10 WELLESLEY ROAD COLCHESTER

View Document

19/03/1019 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 35 THE MILL APARTMENTS EAST STREET COLCHESTER ESSEX CO1 2QT

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MALTBY / 01/01/2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 PREVEXT FROM 29/02/2008 TO 31/07/2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 2 FERNLEA COLCHESTER ESSEX CO4 5UA

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 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