JEMS IT SERVICES LTD

Company Documents

DateDescription
26/11/1326 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM
53 RADCLIFFE LANE
SCAWTHORPE
DONCASTER
SOUTH YORKSHIRE
DN5 7XS
ENGLAND

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1130 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
53 RADCLIFFE LANE
SCAWTHORPE
DONCASTER
SOUTH YORKSHIRE
DN5 7XS
ENGLAND

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
2C HUTTON BUSINESS CENTRE
BROUGHTON AVENUE BENTLEY
DONCASTER
SOUTH YORKSHIRE
DN5 9QP
UNITED KINGDOM

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY JOHNSON / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 53 RADCLIFFE LANE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 7XS

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY STUART JOHNSON

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 11 BRADSHAW AVENUE TREETON ROTHERHAM SOUTH YORKSHIRE S60 5QJ UNITED KINGDOM

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED SAMANTHA JOHNSON

View Document

16/10/0916 October 2009 SECRETARY APPOINTED SAMANTHA JOHNSON

View Document

16/10/0916 October 2009 Annual return made up to 16 June 2009 with full list of shareholders

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information