JEMS CONSULTANTS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
BRANT HOUSE 83 CHURCH ROAD
ADDLESTONE
SURREY
KT15 1SF

View Document

30/06/1430 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/1430 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/06/1430 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/08/133 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA MARIE ANTOINETTE PRESTON / 01/10/2011

View Document

21/04/1221 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LLOYD PRESTON / 01/01/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIE ANTOINETTE PRESTON / 01/01/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED EMMA MARIE ANTOINETTE PRESTON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MARTIN LLOYD PRESTON

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

25/03/0825 March 2008 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