Advanced company searchLink opens in new window

JEM TECHNOLOGY LIMITED

Company number 08461184

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2016 DS02 Withdraw the company strike off application
19 Aug 2016 DS01 Application to strike the company off the register
16 Aug 2016 AP01 Appointment of Mr Luke James Perry as a director on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Christopher William Blakey as a director on 16 August 2016
27 Jul 2016 AP01 Appointment of Mr Christopher William Blakey as a director on 27 March 2016
27 Jul 2016 TM01 Termination of appointment of Luke James Perry as a director on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Christopher William Blakey as a director on 27 July 2016
27 Jul 2016 AP01 Appointment of Mr Luke James Perry as a director on 27 July 2016
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
27 Jan 2016 CH01 Director's details changed for Mr Christopher William Blakey on 27 January 2016
11 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 TM01 Termination of appointment of Norfolk Business Services Ltd as a director on 4 September 2014
22 Oct 2014 AP01 Appointment of Mr Christopher William Blakey as a director on 4 September 2014
04 Sep 2014 AD01 Registered office address changed from Lime Kiln House Lime Kiln Walk Great Yarmouth Norfolk NR30 1JJ to 58 Thorpe Road Norwich NR1 1RY on 4 September 2014
04 Sep 2014 AP02 Appointment of Norfolk Business Services Ltd as a director on 4 September 2014
04 Sep 2014 TM01 Termination of appointment of John Edward Murfitt as a director on 4 September 2014
08 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 CH01 Director's details changed for Mr John Edward Murfitt on 8 May 2014