JEM DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered 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

View Document

29/07/2529 July 2025 NewAppointment of Mrs Michele Danae Barker as a director on 2025-07-29

View Document

26/04/2526 April 2025 Appointment of receiver or manager

View Document

26/04/2526 April 2025 Appointment of receiver or manager

View Document

10/02/2510 February 2025 Termination of appointment of Mark Carroll as a director on 2025-02-10

View Document

28/01/2528 January 2025 Registration of charge 086990660004, created on 2025-01-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Paul Michael Barker on 2024-06-28

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Satisfaction of charge 086990660002 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 086990660001 in full

View Document

03/02/233 February 2023 Registration of charge 086990660003, created on 2023-01-27

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Cessation of Mark John Kitchener as a person with significant control on 2022-06-01

View Document

07/10/227 October 2022 Change of details for Mr Paul Michael Barker as a person with significant control on 2022-06-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

29/09/2229 September 2022 Termination of appointment of Mark John Kitchener as a director on 2022-09-22

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086990660002

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR MARK CARROLL

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086990660001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 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