J.E.M INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewChange of details for Mr George Herbert Storey as a person with significant control on 2025-10-07

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

21/10/2521 October 2025 NewDirector's details changed for Mr George Herbert Storey on 2025-10-07

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

01/07/231 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

10/02/2210 February 2022 Registered office address changed from 46-48 Main Street Ballyclare Co Antrim BT39 9AA Northern Ireland to 1C the Square Ballyclare BT39 9BB on 2022-02-10

View Document

03/12/213 December 2021 Appointment of Mr Kevin Morgan as a director on 2021-08-28

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

28/09/2128 September 2021 Change of details for Mr Dennis Storey as a person with significant control on 2021-09-28

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 10 GOVERNORS PLACE CARRICKFERGUS CO ANTRIM BT38 7BN

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

19/11/1919 November 2019 COMPANY BUSINESS 07/10/2019

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR BERYL STOREY

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/05/1222 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL STOREY / 18/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE STOREY / 18/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HERBERT STOREY / 18/04/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS GEORGE STOREY / 18/04/2010

View Document

12/08/0912 August 2009 31/10/08 ANNUAL ACCTS

View Document

29/05/0929 May 2009 18/04/09 ANNUAL RETURN SHUTTLE

View Document

03/09/083 September 2008 31/10/07 ANNUAL ACCTS

View Document

01/07/081 July 2008 18/04/08

View Document

22/08/0722 August 2007 31/10/06 ANNUAL ACCTS

View Document

29/05/0729 May 2007 18/04/07 ANNUAL RETURN SHUTTLE

View Document

24/11/0624 November 2006 MORTGAGE SATISFACTION

View Document

14/09/0614 September 2006 CHANGE IN SIT REG ADD

View Document

13/09/0613 September 2006 31/10/05 ANNUAL ACCTS

View Document

30/05/0630 May 2006 18/04/06 ANNUAL RETURN SHUTTLE

View Document

03/02/063 February 2006 18/04/05 ANNUAL RETURN SHUTTLE

View Document

11/08/0511 August 2005 PARS RE MORTAGE

View Document

22/02/0522 February 2005 31/10/04 ANNUAL ACCTS

View Document

13/12/0413 December 2004 SPECIAL/EXTRA RESOLUTION

View Document

13/12/0413 December 2004 UPDATED MEM AND ARTS

View Document

22/09/0422 September 2004 MORTGAGE SATISFACTION

View Document

11/05/0411 May 2004 18/04/04 ANNUAL RETURN SHUTTLE

View Document

03/02/043 February 2004 31/10/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 CHANGE OF DIRS/SEC

View Document

12/05/0312 May 2003 18/04/03 ANNUAL RETURN SHUTTLE

View Document

08/01/038 January 2003 31/10/02 ANNUAL ACCTS

View Document

03/12/023 December 2002 PARS RE MORTAGE

View Document

11/10/0211 October 2002 PARS RE MORTAGE

View Document

20/05/0220 May 2002 18/04/02 ANNUAL RETURN SHUTTLE

View Document

21/04/0221 April 2002 31/10/01 ANNUAL ACCTS

View Document

19/09/0119 September 2001 PARS RE MORTAGE

View Document

24/08/0124 August 2001 PARS RE MORTAGE

View Document

24/08/0124 August 2001 PARS RE MORTAGE

View Document

24/08/0124 August 2001 PARS RE MORTAGE

View Document

24/08/0124 August 2001 PARS RE MORTAGE

View Document

24/08/0124 August 2001 PARS RE MORTAGE

View Document

24/08/0124 August 2001 PARS RE MORTAGE

View Document

20/06/0120 June 2001 31/10/00 ANNUAL ACCTS

View Document

13/06/0113 June 2001 CHANGE IN SIT REG ADD

View Document

14/05/0114 May 2001 18/04/01 ANNUAL RETURN SHUTTLE

View Document

23/08/0023 August 2000 MORTGAGE SATISFACTION

View Document

20/05/0020 May 2000 31/10/99 ANNUAL ACCTS

View Document

17/05/0017 May 2000 18/04/00 ANNUAL RETURN SHUTTLE

View Document

03/05/003 May 2000 PARS RE MORTAGE

View Document

03/05/003 May 2000 PARS RE MORTAGE

View Document

15/02/0015 February 2000 PARS RE MORTAGE

View Document

15/02/0015 February 2000 PARS RE MORTAGE

View Document

28/07/9928 July 1999 MORTGAGE SATISFACTION

View Document

28/07/9928 July 1999 MORTGAGE SATISFACTION

View Document

28/07/9928 July 1999 MORTGAGE SATISFACTION

View Document

28/07/9928 July 1999 MORTGAGE SATISFACTION

View Document

05/07/995 July 1999 31/10/98 ANNUAL ACCTS

View Document

16/04/9916 April 1999 18/04/99 ANNUAL RETURN SHUTTLE

View Document

13/04/9913 April 1999 CHANGE IN SIT REG ADD

View Document

10/08/9810 August 1998 CHANGE OF DIRS/SEC

View Document

10/08/9810 August 1998 31/10/97 ANNUAL ACCTS

View Document

12/05/9812 May 1998 18/04/98 ANNUAL RETURN SHUTTLE

View Document

05/07/975 July 1997 RETURN OF ALLOT OF SHARES

View Document

07/05/977 May 1997 18/04/97 ANNUAL RETURN SHUTTLE

View Document

15/04/9715 April 1997 31/10/96 ANNUAL ACCTS

View Document

06/08/966 August 1996 31/10/95 ANNUAL ACCTS

View Document

23/04/9623 April 1996 18/04/96 ANNUAL RETURN SHUTTLE

View Document

09/05/959 May 1995 25/04/95 ANNUAL RETURN SHUTTLE

View Document

28/04/9528 April 1995 31/10/94 ANNUAL ACCTS

View Document

05/09/945 September 1994 31/10/93 ANNUAL ACCTS

View Document

25/05/9425 May 1994 25/04/94 ANNUAL RETURN SHUTTLE

View Document

26/10/9326 October 1993 31/10/92 ANNUAL ACCTS

View Document

25/05/9325 May 1993 25/04/93 ANNUAL RETURN SHUTTLE

View Document

17/02/9317 February 1993 PARS RE MORTAGE

View Document

15/10/9215 October 1992 31/10/91 ANNUAL ACCTS

View Document

03/06/923 June 1992 25/04/92 ANNUAL RETURN FORM

View Document

19/03/9219 March 1992 CHANGE IN SIT REG ADD

View Document

24/02/9224 February 1992 PARS RE MORTAGE

View Document

09/01/929 January 1992 25/04/91 ANNUAL RETURN

View Document

09/12/919 December 1991 31/10/90 ANNUAL ACCTS

View Document

30/10/9130 October 1991 PARS RE MORTAGE

View Document

30/10/9130 October 1991 PARS RE MORTAGE

View Document

30/10/9130 October 1991 PARS RE MORTAGE

View Document

22/06/9022 June 1990 25/04/90 ANNUAL RETURN

View Document

21/06/9021 June 1990 31/10/89 ANNUAL ACCTS

View Document

09/02/909 February 1990 MORTGAGE SATISFACTION

View Document

09/02/909 February 1990 MORTGAGE SATISFACTION

View Document

24/11/8924 November 1989 31/10/88 ANNUAL ACCTS

View Document

24/11/8924 November 1989 25/08/89 ANNUAL RETURN

View Document

19/10/8919 October 1989 PARS RE MORTAGE

View Document

18/11/8818 November 1988 19/09/88 ANNUAL RETURN

View Document

18/11/8818 November 1988 31/12/87 ANNUAL RETURN

View Document

17/11/8817 November 1988 31/10/87 ANNUAL ACCTS

View Document

21/10/8721 October 1987 31/10/86 ANNUAL ACCTS

View Document

07/05/877 May 1987 PARS RE MORTAGE

View Document

24/02/8724 February 1987 14/01/87 ANNUAL RETURN

View Document

20/06/8620 June 1986 14/01/86 ANNUAL RETURN

View Document

08/05/868 May 1986 31/10/85 ANNUAL ACCTS

View Document

18/09/8518 September 1985 31/10/84 ANNUAL ACCTS

View Document

18/09/8518 September 1985 31/08/85 ANNUAL RETURN

View Document

09/11/849 November 1984 31/10/83 ANNUAL ACCTS

View Document

09/11/849 November 1984 31/12/83 ANNUAL RETURN

View Document

18/10/8418 October 1984 CHANGE OF DIRS/SEC

View Document

22/05/8422 May 1984 PARS RE MORTAGE

View Document

09/04/849 April 1984 CHANGE OF DIRS/SEC

View Document

06/01/846 January 1984 PARTICULARS RE DIRECTORS

View Document

06/01/846 January 1984 SITUATION OF REG OFFICE

View Document

15/11/8215 November 1982 NOTICE OF ARD

View Document

04/11/824 November 1982 STATEMENT OF NOMINAL CAP

View Document

04/11/824 November 1982 MEMORANDUM

View Document

04/11/824 November 1982 PARS RE DIRS/SIT REG OFFI

View Document

04/11/824 November 1982 ARTICLES

View Document

04/11/824 November 1982 DECL ON COMPL ON INCORP

View Document

04/11/824 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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