JEM TREE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

23/07/2523 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Cessation of Peter Raymond Boyle as a person with significant control on 2023-08-23

View Document

15/07/2415 July 2024 Change of details for Mrs Mair Elizabeth Edmunds as a person with significant control on 2023-08-23

View Document

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

View Accounts

05/09/235 September 2023 Notification of Peter Raymond Boyle as a person with significant control on 2022-10-11

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

04/09/234 September 2023 Cessation of Robert Jonathan Tulk as a person with significant control on 2022-11-11

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Termination of appointment of Peter Raymond Boyle as a director on 2023-05-11

View Document

04/11/224 November 2022 Termination of appointment of Robert Jonathan Tulk as a director on 2022-10-31

View Document

04/11/224 November 2022 Registered office address changed from Suite 2 Unit 1a &1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon Warwickshire CV37 8NE England to Warren House Wapley Hill Stansbatch Leominster Herefordshire HR6 9LQ on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Mr Peter Raymond Boyle as a director on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Mrs Mair Elizabeth Edmunds on 2018-01-01

View Document

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

View Accounts

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

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 37 GREENHILL STREET STRATFORD UPON AVON CV37 6LE

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MAIR ELIZABETH EDMUNDS / 23/08/2017

View Document

21/07/1721 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

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 22 August 2015 with full list of shareholders

View Document

17/07/1517 July 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

18/09/1418 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/07/1422 July 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

06/09/136 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MAIR ELIZABETH EDMUNDS / 01/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIR ELIZABETH EDMUNDS / 01/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN TULK / 01/08/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 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