J E M LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of David Hardwicke Wilkins as a director on 2023-01-14

View Document

19/05/2219 May 2022 Appointment of Mr Kimitoshi Masui as a director on 2022-05-06

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Justin James Griffiths as a director on 2021-07-21

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR JUSTIN JAMES GRIFFITHS

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM UNIT 3 HYDE ESTATE ROAD LONDON NW8 6JX

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 03/02/10 STATEMENT OF CAPITAL GBP 430000

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM HYDE ESTATE ROAD LONDON NW9 6JX

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 08/12/08

View Document

06/01/096 January 2009 GBP NC 30000/1000000 08/12/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: THE HYDE EDGWARE ROAD LONDON NW9 6BH

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9620 December 1996 AUDITOR'S RESIGNATION

View Document

20/03/9620 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/10/926 October 1992 AUDITOR'S RESIGNATION

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 ALTER MEM AND ARTS 13/03/92

View Document

20/08/9120 August 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: 46 WATFORD WAY HENDON CENTRAL LONDON NW4 3AL

View Document

30/06/9130 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED SAN-TAIYO LIMITED CERTIFICATE ISSUED ON 14/06/91

View Document

12/06/9112 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/91

View Document

12/06/9112 June 1991 £ NC 2500/30000 21/05/91

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

24/03/9024 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9022 February 1990 ALTER MEM AND ARTS 12/02/90

View Document

18/09/8918 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: HILLSIDE HSE. 2/6 FRIERN PK. LONDON N12 9BY

View Document

19/08/8719 August 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

29/11/8629 November 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

09/12/839 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

06/09/836 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

08/08/758 August 1975 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