JEM STRUCTURES LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045973460005

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 16/01/13 NO CHANGES

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 8 RICHMOND GARDENS RICHMOND WAY BEVERLEY EAST YORKSHIRE HU17 8XP

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

14/05/1214 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BODDY

View Document

07/04/117 April 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

09/02/119 February 2011 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BODDY / 21/11/2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA BODDY / 21/11/2007

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MICHAEL ANDREW BODDY

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: G OFFICE CHANGED 04/08/06 179A BOOTHFERRY ROAD HULL EAST YORKSHIRE HU4 6EX

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 14 CHANCERY COURT, BROOKLAND PARK, HULL NORTH HUMBERSIDE HU5 5EW

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 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