Advanced company searchLink opens in new window

JEMAC DESIGN LIMITED

Company number 05766691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
28 Jan 2013 AP04 Appointment of Characc Limited as a secretary
28 Jan 2013 TM02 Termination of appointment of Rebecca Middleton as a secretary
28 Jan 2013 AD01 Registered office address changed from 28 Gardom Close Dronfield Woodhouse Dronfield Derbyshire S18 8ZH on 28 January 2013
18 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
19 Jul 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Jonathan Dennis Hubbard on 1 October 2009
17 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
06 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
19 May 2009 363a Return made up to 03/04/09; full list of members
29 Jan 2009 363a Return made up to 03/04/08; full list of members
05 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Jul 2007 AA Total exemption small company accounts made up to 30 April 2007
01 May 2007 363a Return made up to 03/04/07; full list of members
29 Dec 2006 288c Director's particulars changed
29 Dec 2006 287 Registered office changed on 29/12/06 from: fernroyd 58 hallowes lane dronfield S18 1ST
29 Dec 2006 288c Secretary's particulars changed
10 Apr 2006 288a New secretary appointed
10 Apr 2006 288b Secretary resigned
10 Apr 2006 288b Director resigned
10 Apr 2006 288a New director appointed
03 Apr 2006 NEWINC Incorporation