JEMSTAR.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Confirmation statement made on 2025-03-31 with updates |
| 04/04/254 April 2025 | Total exemption full accounts made up to 2024-04-05 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-03-31 with updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-04-05 |
| 10/12/2310 December 2023 | Registration of charge 053835820006, created on 2023-12-08 |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-03-31 with updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 24/02/2324 February 2023 | Resolutions |
| 24/02/2324 February 2023 | Particulars of variation of rights attached to shares |
| 24/02/2324 February 2023 | Resolutions |
| 24/02/2324 February 2023 | Memorandum and Articles of Association |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-05 |
| 21/01/2321 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-05 |
| 23/09/2223 September 2022 | Termination of appointment of Jeremy Edward Tabor as a secretary on 2022-09-22 |
| 23/09/2223 September 2022 | Cessation of Jeremy Edward Tabor as a person with significant control on 2022-09-22 |
| 23/09/2223 September 2022 | Termination of appointment of Jeremy Edward Tabor as a director on 2022-09-22 |
| 28/04/2228 April 2022 | Statement of capital following an allotment of shares on 2022-02-17 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 31/03/2231 March 2022 | Appointment of Mr Jeremy Edward Tabor as a director on 2022-03-01 |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-04-30 |
| 21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-03-31 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 19/11/1819 November 2018 | PREVEXT FROM 30/03/2018 TO 30/04/2018 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
| 07/12/167 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 24/05/1624 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053835820005 |
| 01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARSHA HEATHER TABOR / 01/04/2016 |
| 01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TABOR |
| 01/04/161 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY EDWARD TABOR / 01/04/2016 |
| 01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053835820004 |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 18/03/1618 March 2016 | DIRECTOR APPOINTED MR JEREMY EDWARD TABOR |
| 11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TABOR |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/12/1522 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
| 22/12/1522 December 2015 | APPOINTMENT TERMINATED, SECRETARY MARSHA TABOR |
| 22/12/1522 December 2015 | SECRETARY APPOINTED MR JEREMY EDWARD TABOR |
| 22/12/1522 December 2015 | DIRECTOR APPOINTED MRS MARSHA HEATHER TABOR |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/01/152 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/01/1420 January 2014 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 155 NEWTON DRIVE BLACKPOOL LANCASHIRE FY3 8LZ |
| 14/01/1414 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM OFFICES 11&12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/01/1314 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/01/124 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
| 04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 101 VICARAGE ROAD WATFORD HERTS WD18 0EB |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/12/1015 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
| 15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TABOR / 15/12/2010 |
| 23/02/1023 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TABOR / 01/10/2009 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/08/0913 August 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
| 22/11/0822 November 2008 | DISS40 (DISS40(SOAD)) |
| 22/11/0822 November 2008 | Compulsory strike-off action has been discontinued |
| 21/11/0821 November 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | First Gazette notice for compulsory strike-off |
| 04/11/084 November 2008 | FIRST GAZETTE |
| 27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM THE WHITE HOUSE, 73 CLARENDON ROAD, WATFORD HERTFORDSHIRE WD17 1TA |
| 03/01/073 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
| 10/11/0610 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/09/0628 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/09/0628 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: THE WHITE HOUSE, 73 CLARENDON ROAD, WATFORD HERTFORDSHIRE WD17 1TR |
| 09/01/069 January 2006 | LOCATION OF DEBENTURE REGISTER |
| 09/01/069 January 2006 | LOCATION OF REGISTER OF MEMBERS |
| 09/01/069 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
| 11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
| 11/04/0511 April 2005 | NEW SECRETARY APPOINTED |
| 14/03/0514 March 2005 | SECRETARY RESIGNED |
| 14/03/0514 March 2005 | DIRECTOR RESIGNED |
| 04/03/054 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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