- Company Overview for JEM ENERGY LTD (09470312)
- Filing history for JEM ENERGY LTD (09470312)
- People for JEM ENERGY LTD (09470312)
- More for JEM ENERGY LTD (09470312)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr James Rodwell on 31 January 2025 | |
21 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
07 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
01 Nov 2023 | TM01 | Termination of appointment of Philip Windover Fellowes-Prynne as a director on 31 October 2023 | |
22 Sep 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
19 Sep 2023 | PSC02 | Notification of Efficient Building Solutions Limited as a person with significant control on 8 September 2023 | |
19 Sep 2023 | PSC07 | Cessation of James Rodwell as a person with significant control on 8 September 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from Unit 8, Arrow Industrial Estate Eelmoor Road Farnborough GU14 7QH United Kingdom to 85 Great Portland Street London W1W 7LT on 19 September 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Jennifer Claire Rodwell as a director on 8 September 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Philip Windover Fellowes-Prynne as a director on 8 September 2023 | |
19 Sep 2023 | AP01 | Appointment of Mr Mark Ian Watford as a director on 8 September 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
15 Sep 2022 | CH01 | Director's details changed for Mr James Rodwell on 14 September 2022 | |
14 Sep 2022 | PSC04 | Change of details for Mr James Rodwell as a person with significant control on 14 September 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mrs Jennifer Claire Rodwell on 14 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ United Kingdom to Unit 8, Arrow Industrial Estate Eelmoor Road Farnborough GU14 7QH on 12 September 2022 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|