Advanced company searchLink opens in new window

JEM SMART LIMITED

Company number 06078136

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)
14 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
15 Dec 2023 AA Unaudited abridged accounts made up to 31 July 2023
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
26 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
25 Feb 2022 AA Unaudited abridged accounts made up to 31 July 2021
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
13 Jan 2022 CH01 Director's details changed for Mr James Edward Maltby on 15 April 2021
13 Jan 2022 PSC04 Change of details for Mr James Edward Maltby as a person with significant control on 15 April 2021
27 Sep 2021 AD02 Register inspection address has been changed from Flat 4 Woodlands New Town Road Colchester CO2 9BP England to 5 Oakley Park Clacton Road Weeley Clacton-on-Sea Essex CO16 9DA
24 Sep 2021 CS01 Confirmation statement made on 11 January 2021 with updates
13 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
19 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
16 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
14 Jul 2019 AD01 Registered office address changed from 39 Clarence Road Norwich NR1 1HH England to 29 Claudius Road Colchester CO2 7RR on 14 July 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
20 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
16 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
17 Jan 2017 CH01 Director's details changed for Mr James Edward Maltby on 15 January 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
16 Jan 2017 AA Micro company accounts made up to 31 July 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
04 Feb 2016 AD02 Register inspection address has been changed from 2 Anglia Close Colchester CO2 9BP England to Flat 4 Woodlands New Town Road Colchester CO2 9BP