JEM DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registered office address changed from Blackwood Wilton Road Humberston Grimsby Ne Lincolnshire DN36 4AW England to Redman Nichols Butler Bridge Street Driffield East Riding of Yorkshire YO25 6DA on 2025-08-15 |
29/07/2529 July 2025 New | Appointment of Mrs Michele Danae Barker as a director on 2025-07-29 |
26/04/2526 April 2025 | Appointment of receiver or manager |
26/04/2526 April 2025 | Appointment of receiver or manager |
10/02/2510 February 2025 | Termination of appointment of Mark Carroll as a director on 2025-02-10 |
28/01/2528 January 2025 | Registration of charge 086990660004, created on 2025-01-24 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/06/2428 June 2024 | Director's details changed for Mr Paul Michael Barker on 2024-06-28 |
28/06/2428 June 2024 | Registered office address changed from 26 South Saint Mary's Gate Grimsby DN31 1LW United Kingdom to Blackwood Wilton Road Humberston Grimsby Ne Lincolnshire DN36 4AW on 2024-06-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Satisfaction of charge 086990660002 in full |
13/02/2313 February 2023 | Satisfaction of charge 086990660001 in full |
03/02/233 February 2023 | Registration of charge 086990660003, created on 2023-01-27 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Cessation of Mark John Kitchener as a person with significant control on 2022-06-01 |
07/10/227 October 2022 | Change of details for Mr Paul Michael Barker as a person with significant control on 2022-06-01 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-20 with updates |
29/09/2229 September 2022 | Termination of appointment of Mark John Kitchener as a director on 2022-09-22 |
20/05/2220 May 2022 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 26 South Saint Mary's Gate Grimsby DN31 1LW on 2022-05-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-20 with updates |
29/06/2129 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
03/09/153 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086990660002 |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR MARK CARROLL |
19/08/1519 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086990660001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
16/08/1416 August 2014 | PREVSHO FROM 30/09/2014 TO 31/03/2014 |
16/08/1416 August 2014 | REGISTERED OFFICE CHANGED ON 16/08/2014 FROM ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1UL UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/09/1320 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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