Advanced company searchLink opens in new window

JEM DEALS UK LTD

Company number 09163246

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2024 DS01 Application to strike the company off the register
06 Nov 2023 TM01 Termination of appointment of Dorothy Yvette Mcilwrath as a director on 21 October 2023
06 Nov 2023 TM01 Termination of appointment of James Samuel Mcilwrath as a director on 21 October 2023
06 Nov 2023 PSC04 Change of details for Mrs Michelle Yvette Lowe as a person with significant control on 21 October 2023
06 Nov 2023 PSC04 Change of details for Mr James Albert Mcilwrath as a person with significant control on 21 October 2023
06 Nov 2023 PSC07 Cessation of Dorothy Yvette Mcilwrath as a person with significant control on 21 October 2023
06 Nov 2023 PSC07 Cessation of James Samuel Mcilwrath as a person with significant control on 21 October 2023
29 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
27 Feb 2023 AD01 Registered office address changed from Unit 22 Sycamore Trading Estate Squires Gate Lane Blackpool Lancashire FY4 3RL England to 380-382 Talbot Road Blackpool Lancashire FY3 7AT on 27 February 2023
10 Feb 2023 PSC04 Change of details for Mrs Michelle Yvette Lowe as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mrs Michelle Yvette Lowe on 10 February 2023
10 Feb 2023 PSC04 Change of details for Mr James Albert Mcilwrath as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr James Albert Mcilwrath on 10 February 2023
10 Feb 2023 PSC04 Change of details for Mrs Dorothy Yvette Mcilwrath as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mrs Dorothy Yvette Mcilwrath on 10 February 2023
10 Feb 2023 PSC04 Change of details for Mr James Samuel Mcilwrath as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Mr James Samuel Mcilwrath on 10 February 2023
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
02 Aug 2021 PSC04 Change of details for Mrs Michelle Yvette Lowe as a person with significant control on 5 July 2021
02 Aug 2021 CH01 Director's details changed for Mr James Albert Mcilwrath on 5 July 2021