Advanced company searchLink opens in new window

JEMBIR ESTATES LIMITED

Company number 00392851

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)
10 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
14 May 2015 AA Full accounts made up to 31 December 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 15,000
13 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
03 May 2013 AA Full accounts made up to 31 December 2012
28 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
12 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Anne Louise Crabtree on 23 March 2011
11 Jul 2011 CH01 Director's details changed for Mrs Janet Mary Hammond on 23 March 2011
11 Jul 2011 CH01 Director's details changed for Richard Paul Hammond on 23 March 2011
11 Jul 2011 CH01 Director's details changed for Mrs Jane Mary Stringer on 23 March 2011
11 Jul 2011 CH01 Director's details changed for John Richmond Paul Hammond on 23 March 2011
11 Jul 2011 CH01 Director's details changed for Christopher John Hammond on 23 March 2011
11 Jul 2011 CH03 Secretary's details changed for Janet Mary Hammond on 23 March 2011
15 Apr 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 AD01 Registered office address changed from Durley Mill Durley Southampton SO32 2BP on 2 March 2011
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 28
14 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mrs Jane Mary Stringer on 15 May 2010
14 Jun 2010 CH01 Director's details changed for Janet Mary Hammond on 15 May 2010
14 Jun 2010 CH01 Director's details changed for Richard Paul Hammond on 15 May 2010
14 Jun 2010 CH01 Director's details changed for John Richmond Paul Hammond on 15 May 2010
14 Jun 2010 CH01 Director's details changed for Anne Louise Crabtree on 15 May 2010