JEYM PLANNING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Change of details for Mr Ernesto Montales as a person with significant control on 2024-12-10

View Document

16/12/2416 December 2024 Director's details changed for Mrs Yolanda De Jesus on 2024-12-10

View Document

16/12/2416 December 2024 Change of details for Mr Ernesto Montales as a person with significant control on 2024-12-13

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

10/10/2310 October 2023 Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2023-10-10

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2017-10-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

04/05/224 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 9 DEVONSHIRE MEWS LONDON W4 2HA

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS YOLANDA DE JESUS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR YOLANDA DE JESUS

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS YOLANDA DE JESUS

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR ERNESTO MONTALES / 11/10/2017

View Document

23/01/1723 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/143 December 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