JEMSTAR.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-03-31 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

10/12/2310 December 2023 Registration of charge 053835820006, created on 2023-12-08

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-03-31 with updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Particulars of variation of rights attached to shares

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

21/01/2321 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-05

View Document

23/09/2223 September 2022 Termination of appointment of Jeremy Edward Tabor as a secretary on 2022-09-22

View Document

23/09/2223 September 2022 Cessation of Jeremy Edward Tabor as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Termination of appointment of Jeremy Edward Tabor as a director on 2022-09-22

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/03/2231 March 2022 Appointment of Mr Jeremy Edward Tabor as a director on 2022-03-01

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PREVEXT FROM 30/03/2018 TO 30/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

07/12/167 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053835820005

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARSHA HEATHER TABOR / 01/04/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY TABOR

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY EDWARD TABOR / 01/04/2016

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053835820004

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR JEREMY EDWARD TABOR

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY TABOR

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY MARSHA TABOR

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MR JEREMY EDWARD TABOR

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS MARSHA HEATHER TABOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/152 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 155 NEWTON DRIVE BLACKPOOL LANCASHIRE FY3 8LZ

View Document

14/01/1414 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM OFFICES 11&12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM

View Document

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

View Accounts

14/01/1314 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 101 VICARAGE ROAD WATFORD HERTS WD18 0EB

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TABOR / 15/12/2010

View Document

23/02/1023 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TABOR / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/11/0822 November 2008 DISS40 (DISS40(SOAD))

View Document

22/11/0822 November 2008 Compulsory strike-off action has been discontinued

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 First Gazette notice for compulsory strike-off

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM THE WHITE HOUSE, 73 CLARENDON ROAD, WATFORD HERTFORDSHIRE WD17 1TA

View Document

03/01/073 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: THE WHITE HOUSE, 73 CLARENDON ROAD, WATFORD HERTFORDSHIRE WD17 1TR

View Document

09/01/069 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/01/069 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 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