- Company Overview for J.E.M. CARE LIMITED (06487402)
- Filing history for J.E.M. CARE LIMITED (06487402)
- People for J.E.M. CARE LIMITED (06487402)
- Charges for J.E.M. CARE LIMITED (06487402)
- More for J.E.M. CARE LIMITED (06487402)
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 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | MR01 | Registration of charge 064874020005, created on 24 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CH01 | Director's details changed for Amanda Jayne Kent on 14 February 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Aug 2013 | MR01 | Registration of charge 064874020004 | |
31 Aug 2013 | MR01 | Registration of charge 064874020003 | |
30 Jul 2013 | MR01 | Registration of charge 064874020002 | |
26 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Amanda Jayne Kent on 1 December 2012 | |
26 Feb 2013 | CH01 | Director's details changed for Jeremy Charles Kent on 1 December 2012 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 22 March 2011 | |
19 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
19 Mar 2011 | AD01 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA on 19 March 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Elena Ilina Ellis on 29 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Jeremy Charles Kent on 29 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Amanda Jayne Kent on 29 January 2010 |