- Company Overview for JEM DEALS UK LTD (09163246)
- Filing history for JEM DEALS UK LTD (09163246)
- People for JEM DEALS UK LTD (09163246)
- More for JEM DEALS UK LTD (09163246)
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) |
---|---|---|---|
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Mar 2016 | TM01 | Termination of appointment of Joanne Elisabeth Mcilwrath as a director on 7 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr James Albert Mcilwrath as a director on 7 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Michelle Yvette Lowe as a director on 7 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mrs Dorothy Yvette Mcilwrath as a director on 7 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr James Samuel Mcilwrath as a director on 7 March 2016 | |
02 Sep 2015 | AD01 | Registered office address changed from 103 Victoria Road West Thornton-Cleveleys Lancashire FY5 3LD to Bispham Village Chambers Offices 16 & 17 335 Red Bank Road, Bispham Blackpool Lancashire FY2 0HJ on 2 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
19 Dec 2014 | AD01 | Registered office address changed from 3 Connaught Drive Thornton Cleveleys Lancashire FY5 4FT United Kingdom to 103 Victoria Road West Thornton-Cleveleys Lancashire FY5 3LD on 19 December 2014 | |
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|