JEMSL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Registered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-04 |
| 18/03/2518 March 2025 | Director's details changed for Mr Leo Maclean Downer on 2025-01-01 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 05/12/245 December 2024 | Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-12-05 |
| 25/08/2425 August 2024 | Change of details for Mrs Rachael Belinda Angela Downer as a person with significant control on 2024-08-01 |
| 25/08/2425 August 2024 | Change of details for Mr Leo Mclean Downer as a person with significant control on 2024-08-01 |
| 23/08/2423 August 2024 | Director's details changed for Mrs Rachael Belinda Angela Downer on 2024-08-01 |
| 23/08/2423 August 2024 | Change of details for Mr Leo Mclean Downer as a person with significant control on 2024-08-01 |
| 23/08/2423 August 2024 | Change of details for Mrs Rachael Belinda Angela Downer as a person with significant control on 2024-08-01 |
| 23/08/2423 August 2024 | Director's details changed for Mrs Rachael Belinda Angela Downer on 2024-08-01 |
| 23/08/2423 August 2024 | Director's details changed for Mr Leo Maclean Downer on 2024-08-01 |
| 23/08/2423 August 2024 | Director's details changed for Mr Leo Maclean Downer on 2024-08-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with updates |
| 21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/11/2218 November 2022 | Registered office address changed from Gault Hill Farm Cooks Lane Sawtry Huntingdon Cambridgeshire PE28 5XQ England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2022-11-18 |
| 18/11/2218 November 2022 | Change of details for Mrs Rachael Belinda Angela Downer as a person with significant control on 2022-11-18 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 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 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 24/12/1524 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/04/1521 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP |
| 21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM GAULT HILL FARM COOKS LANE SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5XQ |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/10/1318 October 2013 | DIRECTOR APPOINTED RACHAEL BELINDA ANGELA DOWNER |
| 18/10/1318 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BENJIMAN PEEVOR |
| 19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJIMAN GEORGE PEEVOR / 10/03/2011 |
| 19/03/1319 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
| 10/12/1210 December 2012 | DIRECTOR APPOINTED MR LEO MACLEAN DOWNER |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/11/1222 November 2012 | VARYING SHARE RIGHTS AND NAMES |
| 17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJIMAN GEORGE PEEVOR / 03/05/2012 |
| 17/05/1217 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
| 10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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