JEMALIVE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Louise Francis as a director on 2024-05-13

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/07/2322 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY FRANCIS

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY FRANCIS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM GRESHAM HOUSE 144 HIGH STREET EDGWARE MIDDLESEX HA8 7EZ

View Document

30/07/1230 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY FRANCIS / 01/01/2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FRANCIS / 01/01/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 4 GOLDERS CLOSE HALE LANE EDGWARE MIDDLESEX HA8 9QD

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/09/9419 September 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 55/57 STATION ROAD EDGWARE MIDDX HA8 7LT

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ALTER MEM AND ARTS 23/12/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 55/57 STATION ROAD EDGEWARE MIDDLESEX

View Document

18/10/8918 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 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