JEM-TEC CONSTRUCTION SERVICES LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
05/09/255 September 2025 New | Application to strike the company off the register |
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
03/06/193 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
28/07/1728 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JOAN BRIDGES / 28/07/2017 |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 4 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JOAN BRIDGES / 24/03/2014 |
24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWIN MARTIN / 24/03/2014 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 42 PARKWAY MIDSOMER NORTON RADSTOCK BA3 2HE |
29/03/1229 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 124 HIGH STREET MIDSUMMER NORTON BATH BA3 2DA UNITED KINGDOM |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWIN MARTIN / 24/03/2010 |
13/04/1013 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
27/03/0927 March 2009 | COMPANY NAME CHANGED JEN-TECH CONSTRUCTION SERVICES LTD CERTIFICATE ISSUED ON 01/04/09 |
26/03/0926 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARTIN / 25/03/2009 |
26/03/0926 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE BRIDGES / 25/03/2009 |
24/03/0924 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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