Advanced company searchLink opens in new window

JEM ENERGY LTD

Company number 09470312

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)
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
  • RES12 ‐ Resolution of varying share rights or name