- Company Overview for JEM BUILD LIMITED (07442607)
- Filing history for JEM BUILD LIMITED (07442607)
- People for JEM BUILD LIMITED (07442607)
- Charges for JEM BUILD LIMITED (07442607)
- More for JEM BUILD LIMITED (07442607)
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) |
---|---|---|---|
28 Jan 2025 | MR01 | Registration of charge 074426070002, created on 24 January 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
28 Jun 2024 | CH01 | Director's details changed for Mrs Michele Danae Barker on 28 June 2024 | |
28 Jun 2024 | PSC04 | Change of details for Mrs Michele Danae Barker as a person with significant control on 28 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 26 South Saint Mary's Gate Grimsby DN31 1LW United Kingdom to Blackwood Wilton Road Humberston Grimsby Ne Lincolnshire DN36 4AW on 28 June 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
20 Sep 2023 | PSC04 | Change of details for Mrs Michele Danae Barker as a person with significant control on 20 September 2023 | |
13 Feb 2023 | MR04 | Satisfaction of charge 074426070001 in full | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
20 May 2022 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 26 South Saint Mary's Gate Grimsby DN31 1LW on 20 May 2022 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
18 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 13 April 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
23 Sep 2020 | PSC04 | Change of details for Mr Paul Michael Barker as a person with significant control on 21 September 2020 | |
23 Sep 2020 | PSC04 | Change of details for Mrs Michele Danae Barker as a person with significant control on 21 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Mark John Kitchener as a director on 21 September 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates |