THE JESEM GROUP 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

09/04/259 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

25/03/2525 March 2025 Group of companies' accounts made up to 2024-08-31

View Document

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

View Accounts

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

23/05/2423 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

05/06/235 June 2023 Registered office address changed from Kjg Llp 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

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

29/03/2329 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

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

View Accounts

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Change of share class name or designation

View Document

21/04/2221 April 2022 Second filing of Confirmation Statement dated 2020-04-04

View Document

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

View Accounts

11/05/2111 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

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

View Accounts

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

View Document

12/05/2012 May 2020 Confirmation statement made on 2020-04-04 with no updates

View Document

01/05/201 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

15/05/1915 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

27/04/1927 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 PREVSHO FROM 31/05/2018 TO 31/08/2017

View Document

09/10/179 October 2017 SECOND FILED SH01 - 30/05/17 STATEMENT OF CAPITAL GBP 500

View Document

09/10/179 October 2017 SECOND FILED SH01 - 30/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

13/09/1713 September 2017 CESSATION OF JOHN CARTER AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD STEVEN GOLDMAN

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL STUART GOLDMAN

View Document

01/09/171 September 2017 30/05/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 30/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR. MICHAEL DAVID GOLDMAN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR. HOWARD STEVEN GOLDMAN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR. RUSSELL STUART GOLDMAN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MICHAEL DAVID GOLDMAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDMAN

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

11/05/1711 May 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


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