JOOM ACCOUNTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to 23 Deppers Bridge Deppers Bridge Southam CV47 2SX on 2021-10-22

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/01/2131 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM BEAUCHAMP AVENUE 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG ENGLAND

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM MCA GROUP BEAUCHAMP HOUSE, 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5TG UNITED KINGDOM

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED JEMSTONE ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 20/07/18

View Document

20/07/1820 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SUITE 16 CHANDOS BUSINESS CENTRE 87 WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RJ

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE MCDERMOTT / 01/05/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JODIE MCDERMOTT / 05/01/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JODIE MCDERMOTT / 05/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/05/1410 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 25 STYLES CLOSE LEAMINGTON SPA CV31 1LS ENGLAND

View Document

10/07/1210 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 COMPANY NAME CHANGED JEM ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 40 CALUDON ROAD COVENTRY CV2 4LP

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/06/1125 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODIE MCDERMOTT / 01/10/2009

View Document

01/06/101 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED JODIE MCDERMOTT

View Document

30/04/0930 April 2009 S366A DISP HOLDING AGM 27/04/2009

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

30/04/0930 April 2009 S386 DISP APP AUDS 27/04/2009

View Document

30/04/0930 April 2009 S252 DISP LAYING ACC 27/04/2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

27/04/0927 April 2009 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