JEMS CONTROLS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

21/01/2121 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE TWIGG / 11/01/2018

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MRS JANE TWIGG

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN WILLIAMS / 30/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN WILLIAMS / 03/05/2013

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JANE WILLIAMS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN WILLIAMS / 24/09/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DB

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 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