- 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) |
---|---|---|---|
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Sep 2018 | PSC01 | Notification of Michele Danae Barker as a person with significant control on 31 August 2018 | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
25 Sep 2018 | PSC07 | Cessation of Mark John Kitchener as a person with significant control on 31 August 2018 | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2018 | SH08 | Change of share class name or designation | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Sep 2015 | MR01 | Registration of charge 074426070001, created on 1 September 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Paul Michael Barker on 25 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Paul Michael Barker on 7 April 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
24 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
31 Jul 2014 | TM01 | Termination of appointment of Ronald Barker as a director on 2 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from C/O Jembuild Limited Alexandra Dock Business Centre Fishermans Wharf Grimsby North East Lincolnshire DN31 1UL to 36 High Street Cleethorpes North East Lincs DN35 8JN on 31 July 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|