JEMMTEC LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document (might not be available)

14/08/2514 August 2025 NewCessation of Joseph Robert Edwards as a person with significant control on 2024-07-01

View Document (might not be available)

01/08/251 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Satisfaction of charge 070383030014 in full

View Document (might not be available)

04/12/244 December 2024 Registration of charge 070383030015, created on 2024-11-28

View Document (might not be available)

03/09/243 September 2024 Amended group of companies' accounts made up to 2023-12-31

View Document (might not be available)

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document (might not be available)

08/08/248 August 2024 Group of companies' accounts made up to 2023-12-31

View Document (might not be available)

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document (might not be available)

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2021-08-11

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document (might not be available)

11/08/2111 August 2021 Registered office address changed from , Magma Ceramics Low Road, Earlsheaton, Dewsbury, West Yorkshire, WF12 8BU to Magma Group Low Road Earlsheaton Dewsbury WF12 8BU on 2021-08-11

View Document

15/06/2115 June 2021 Notification of Ben Allen Guill as a person with significant control on 2021-04-27

View Document

15/06/2115 June 2021 Notification of Thomas Jeffrey Edelman as a person with significant control on 2021-04-27

View Document

15/06/2115 June 2021 Notification of Joseph Robert Edwards as a person with significant control on 2021-04-27

View Document

14/06/2114 June 2021 Notification of James Meneely Iii as a person with significant control on 2021-04-27

View Document

14/06/2114 June 2021 Cessation of Mark Rodney Stuckey as a person with significant control on 2021-04-27

View Document (might not be available)

14/06/2114 June 2021 Cessation of Thermal Ceramics Uk Limited as a person with significant control on 2021-04-27

View Document (might not be available)

21/01/2021 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED DR JOHN KEVIN DUNLEAVY

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/01/1918 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070383030013

View Document (might not be available)

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LT COL SIMON JOHN RHODES HALLIDAY / 01/03/2018

View Document (might not be available)

01/03/181 March 2018 DIRECTOR APPOINTED MR RALPH IAN GOMARSALL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document (might not be available)

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document (might not be available)

05/10/165 October 2016 01/10/16 Statement of Capital gbp 153.75

View Document (might not be available)

15/04/1615 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document (might not be available)

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070383030012

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document (might not be available)

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070383030011

View Document (might not be available)

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document (might not be available)

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document (might not be available)

16/05/1416 May 2014 DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY

View Document (might not be available)

28/04/1428 April 2014 SUB-DIVISION 03/04/14

View Document (might not be available)

28/04/1428 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 153.75

View Document

28/04/1428 April 2014 ADOPT ARTICLES 03/04/2014

View Document (might not be available)

17/01/1417 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070383030010

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document (might not be available)

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RODNEY STUCKEY / 01/10/2012

View Document (might not be available)

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document (might not be available)

01/10/111 October 2011 Registered office address changed from , 67 Thorncliffe Way, Tankersley, Sheffield, South Yorks, S753DN, England on 2011-10-01

View Document (might not be available)

01/10/111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document (might not be available)

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM 67 THORNCLIFFE WAY TANKERSLEY SHEFFIELD SOUTH YORKS S753DN ENGLAND

View Document (might not be available)

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document (might not be available)

18/11/1018 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document (might not be available)

20/07/1020 July 2010 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document (might not be available)

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

03/03/103 March 2010 DIRECTOR APPOINTED MR RAYMOND DOUGLAS HARGREAVES

View Document (might not be available)

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

12/10/0912 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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