Advanced company searchLink opens in new window

JEM BUILD LIMITED

Company number 07442607

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)
11 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 SH10 Particulars of variation of rights attached to shares
05 Sep 2018 SH08 Change of share class name or designation
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 166
03 Sep 2015 MR01 Registration of charge 074426070001, created on 1 September 2015
27 Aug 2015 CH01 Director's details changed for Mr Paul Michael Barker on 25 August 2015
27 Aug 2015 CH01 Director's details changed for Mr Paul Michael Barker on 7 April 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 166
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 166
31 Jul 2014 TM01 Termination of appointment of Ronald Barker as a director on 2 July 2014
31 Jul 2014 AD01 Registered office address changed from C/O Jembuild Limited Alexandra Dock Business Centre Fishermans Wharf Grimsby North East Lincolnshire DN31 1UL to 36 High Street Cleethorpes North East Lincs DN35 8JN on 31 July 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 142
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 142
14 Aug 2013 SH10 Particulars of variation of rights attached to shares
14 Aug 2013 SH08 Change of share class name or designation
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mrs Michele Danae Barker on 14 December 2012