JESEM 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
16/06/2516 June 2025 Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2025-06-16

View Document

25/03/2525 March 2025 Accounts for a small company made up to 2024-08-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Change of details for Jesem Holdings Limited as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

07/12/237 December 2023 Change of details for Jesem Holdings Limited as a person with significant control on 2023-06-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Director's details changed for Mr Adrian Goldman on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-08-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Accounts for a small company made up to 2021-08-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 CURREXT FROM 31/08/2021 TO 31/12/2021

View Document

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / JESEM HOLDINGS LIMITED / 17/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESEM HOLDINGS LIMITED

View Document

31/07/1831 July 2018 CESSATION OF RUSSELL STUART GOLDMAN AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF HOWARD STEVEN GOLDMAN AS A PSC

View Document

30/07/1830 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2018

View Document

27/07/1827 July 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR RUSSELL STUART GOLDMAN

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL STUART GOLDMAN

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR HOWARD STEVEN GOLDMAN

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD STEPHEN GOLDMAN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information