Advanced company searchLink opens in new window

JEM SUPPORT SERVICES LIMITED

Company number 11235635

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)
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Oct 2023 PSC05 Change of details for Rs02 Ltd as a person with significant control on 28 September 2023
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Melanie Adegbite as a director on 5 February 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 PSC07 Cessation of Melanie Adegbite as a person with significant control on 1 July 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
19 Jul 2022 PSC02 Notification of Initiative Holding Ltd as a person with significant control on 1 July 2022
19 Jul 2022 PSC02 Notification of Rs02 Ltd as a person with significant control on 1 July 2022
25 May 2022 AD01 Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to The Court Building 1 Market Street London SE18 6FU on 25 May 2022
25 May 2022 AP01 Appointment of Mr Samar Saha as a director on 25 May 2022
25 May 2022 AP01 Appointment of Mr Sukumar Saha as a director on 25 May 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
23 Jun 2020 TM01 Termination of appointment of Toluwase Adegbite as a director on 10 June 2020
05 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 AP01 Appointment of Mr Toluwase Adegbite as a director on 12 December 2019
05 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
29 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 August 2019
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Melanie adegbite & joan mclean have entered into new share agreement 23/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2019 TM01 Termination of appointment of Joan Fay Mclean as a director on 27 September 2019