Advanced company searchLink opens in new window

JEM BUILDING AND RENOVATION LTD

Company number 09025070

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
24 May 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 6
10 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
31 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Apr 2017 AD01 Registered office address changed from 2 the Firs Northiam Road Staplecross Robertsbridge East Sussex TN32 5QL England to North View Mill Corner Northiam East Sussex TN31 6HT on 13 April 2017
24 Jan 2017 TM02 Termination of appointment of First Instance Secretariat Limited as a secretary on 23 January 2017
22 Jan 2017 AD01 Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU to 2 the Firs Northiam Road Staplecross Robertsbridge East Sussex TN32 5QL on 22 January 2017
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 4
29 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
29 May 2015 CH01 Director's details changed for Mrs Amanda Lesley Crouch on 12 March 2015
29 May 2015 CH01 Director's details changed for Dr Andrew Douglas Crouch on 12 March 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 4
12 Mar 2015 AD01 Registered office address changed from 2 the Firs Northiam Road Staplecross East Sussex TN325QL England to Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU on 12 March 2015
12 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Mar 2015 AP04 Appointment of First Instance Secretariat Limited as a secretary on 8 December 2014
12 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 August 2014
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted