Advanced company searchLink opens in new window

JEMIMA'S HOUSING LIMITED

Company number 01309036

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 5 February 2024
22 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 25 May 2023
04 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 25 May 2023
27 Jun 2024 PSC01 Notification of Sebastian Andrzej Szlanga as a person with significant control on 1 December 2023
27 Jun 2024 PSC07 Cessation of Stanford Management Services Limited as a person with significant control on 1 December 2023
26 Jun 2024 AP01 Appointment of Mr Sebastian Andrzej Szlanga as a director on 1 December 2023
26 Jun 2024 TM01 Termination of appointment of Jason Keane Grant as a director on 1 December 2023
26 Jun 2024 AD01 Registered office address changed from Redburn House 2 Tonbridge Road Harold Hill Romford Essex RM3 8QE England to 1 Embankment Place London WC2N 6RH on 26 June 2024
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 23/07/24
06 Feb 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 December 2023
06 Feb 2024 PSC02 Notification of Stanford Management Services Limited as a person with significant control on 1 December 2023
05 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from 17 Willow Hill Stanford-Le-Hope Essex SS17 8DJ to Redburn House 2 Tonbridge Road Harold Hill Romford Essex RM3 8QE on 5 February 2024
05 Feb 2024 TM02 Termination of appointment of Susan Irene Emson as a secretary on 1 December 2023
05 Feb 2024 TM01 Termination of appointment of Kenneth James Emson as a director on 1 December 2023
05 Feb 2024 TM01 Termination of appointment of Christine Margaret Hall as a director on 1 December 2023
05 Feb 2024 AP01 Appointment of Mr Jason Keane Grant as a director on 1 December 2023
12 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 04/07/24
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 04/07/24 and 22/07/2024.
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 PSC08 Notification of a person with significant control statement
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
28 Sep 2022 PSC07 Cessation of Robert Vincent Copsey as a person with significant control on 1 October 2021