JEKM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 04/10/224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
| 01/03/211 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 21/10/2021 October 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 05/09/205 September 2020 | REGISTERED OFFICE CHANGED ON 05/09/2020 FROM WINDRUSH FOUR LANE ENDS GIGGLESWICK SETTLE NORTH YORKSHIRE BD24 0AE |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 24/11/1924 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/03/1623 March 2016 | 28/02/16 TOTAL EXEMPTION FULL |
| 15/03/1615 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 01/03/151 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/10/1419 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 08/03/148 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/03/131 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 12/05/1212 May 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 12/05/1212 May 2012 | REGISTERED OFFICE CHANGED ON 12/05/2012 FROM 14 ACRE MEWS COWLING N YORKS BD22 0FP ENGLAND |
| 28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN RATCLIFFE / 20/01/2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MOORE / 20/01/2012 |
| 20/11/1120 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 27/02/1127 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 4A BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM PARK CWMBRAN NP44 3AB |
| 04/03/104 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MOORE / 01/03/2010 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN RATCLIFFE / 01/03/2010 |
| 27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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