JEM ASSETS LLP

Company Documents

DateDescription
04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / JOHN ELLIS MCCLENAGHAN / 01/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / AMANDA DENISE MCCLENAGHAN / 01/09/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ELLIS MCCLENAGHAN / 24/08/2015

View Document

26/08/1526 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA MCCLENAGHAN / 24/08/2015

View Document

14/08/1514 August 2015 ANNUAL RETURN MADE UP TO 02/07/15

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA MCCLENAGHAN / 08/07/2014

View Document

16/07/1416 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ELLIS MCCLENAGHAN / 08/07/2014

View Document

08/07/148 July 2014 ANNUAL RETURN MADE UP TO 02/07/14

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA MCCLENAGHAN / 16/07/2013

View Document

26/07/1326 July 2013 ANNUAL RETURN MADE UP TO 02/07/13

View Document

26/07/1326 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ELLIS MCCLENAGHAN / 16/07/2013

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA UNITED KINGDOM

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 02/07/12

View Document

30/07/1230 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ELLIS MCCLENAGHAN / 25/07/2012

View Document

30/07/1230 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA MCCLENAGHAN / 25/07/2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

20/07/1120 July 2011 ANNUAL RETURN MADE UP TO 02/07/11

View Document

20/07/1120 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ELLIS MCCLENAGHAN / 31/12/2010

View Document

20/07/1120 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA MCCLENAGHAN / 31/12/2010

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM BEECHFIELD HOUSE 38 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RX

View Document

02/07/102 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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