JEMHAFIN LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 New

View Document

16/09/2516 September 2025 NewMemorandum and Articles of Association

View Document

16/09/2516 September 2025 NewChange of share class name or designation

View Document

16/09/2516 September 2025 NewSub-division of shares on 2025-08-22

View Document

16/09/2516 September 2025 NewResolutions

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

18/08/2518 August 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Director's details changed for Mr Matthew James Murphy on 2025-06-26

View Document

23/07/2523 July 2025 Registered office address changed from PO Box 4385 09212464 - Companies House Default Address Cardiff CF14 8LH to 2-7 Clerkenwell Green London EC1R 0DE on 2025-07-23

View Document

23/07/2523 July 2025 Change of details for Mr Matthew James Murphy as a person with significant control on 2025-06-26

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025 Registered office address changed to PO Box 4385, 09212464 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-29

View Document

07/03/257 March 2025 Registered office address changed from 5 st Johns Lane London EC1M 4BH United Kingdom to 2-7 Clerkenwell Green London EC1R 0DE on 2025-03-07

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

03/12/243 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Change of share class name or designation

View Document

27/11/2427 November 2024 Particulars of variation of rights attached to shares

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

24/10/2424 October 2024 Registration of charge 092124640001, created on 2024-10-14

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from Levy Professionals, Clerkenwell Workshops Cs.112 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 5 st Johns Lane London EC1M 4BH on 2024-01-18

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/11/2122 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

20/07/1820 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MURPHY / 01/11/2016

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MURPHY / 01/11/2016

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MURPHY / 01/09/2015

View Document

15/10/1515 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR LAWRENCE MARVIN LEVY

View Document

17/11/1417 November 2014 ADOPT ARTICLES 03/10/2014

View Document

17/11/1417 November 2014 03/10/14 STATEMENT OF CAPITAL GBP 100

View Document

17/11/1417 November 2014 ALTER ARTICLES 03/10/2014

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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