Advanced company searchLink opens in new window

JEM BUILD LIMITED

Company number 07442607

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)
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 142
14 Aug 2013 SH10 Particulars of variation of rights attached to shares
14 Aug 2013 SH08 Change of share class name or designation
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Mrs Michele Danae Barker on 14 December 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
08 May 2012 AP01 Appointment of Mr Mark John Kitchener as a director
27 Jan 2012 AD01 Registered office address changed from 10 Sagefield Close Scartho Grimsby North East Lincolnshire DN33 3PD United Kingdom on 27 January 2012
15 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
15 Dec 2011 AP01 Appointment of Mr Ronald Barker as a director
17 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)