JAYEM BUILDING SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Director's details changed for Mr Lewis Charles Mortimer on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Lewis Charles Mortimer as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Registered office address changed from Hollytrees Copes Road Great Kingshill High Wycombe HP15 6JE England to 12 De Havilland Drive Hazlemere High Wycombe Bucks HP15 7FP on 2022-10-16

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Registered office address changed from Hollytrees Hollytrees Copes Road Great Kingshill HP15 6JE England to Hollytrees Copes Road Great Kingshill High Wycombe HP15 6JE on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

07/10/217 October 2021 Registered office address changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD to Hollytrees Hollytrees Copes Road Great Kingshill HP15 6JE on 2021-10-07

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MORTIMER

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORTIMER

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MACLEAN

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS MORTIMER

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

10/10/1810 October 2018 CESSATION OF JOHN KENNETH MORTIMER AS A PSC

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MACLEAN / 12/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES MORTIMER / 01/10/2015

View Document

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR DANIEL MACLEAN

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR LEWIS CHARLES MORTIMER

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1329 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY MORTIMER / 03/10/2013

View Document

05/10/125 October 2012 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