- Company Overview for JEM PRODUCTS LTD (09578102)
- Filing history for JEM PRODUCTS LTD (09578102)
- People for JEM PRODUCTS LTD (09578102)
- Insolvency for JEM PRODUCTS LTD (09578102)
- More for JEM PRODUCTS LTD (09578102)
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) |
---|---|---|---|
18 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Jun 2024 | AD01 | Registered office address changed from Unit 9 Britannia Court Copse Road Fleetwood Lancashire FY7 7FY England to 269 Church Street Blackpool Lancashire FY1 3PB on 18 June 2024 | |
11 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jun 2024 | LIQ02 | Statement of affairs | |
10 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
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 | PSC04 | Change of details for Mrs Michelle Yvette Lowe 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 | |
06 Nov 2023 | TM01 | Termination of appointment of James Samuel Mcilwrath as a director on 21 October 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Dorothy Yvette Mcilwrath as a director on 21 October 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
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 | CH01 | Director's details changed for Mr James Albert Mcilwrath 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 Mrs Dorothy Yvette Mcilwrath on 10 February 2023 | |
10 Feb 2023 | PSC04 | Change of details for Dorothy Yvette 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 | |
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 | AD01 | Registered office address changed from Unit 20 Sycamore Trading Estate Squires Gate Lane Blackpool Lancashire FY4 3LR England to Unit 9 Britannia Court Copse Road Fleetwood Lancashire FY7 7FY on 10 February 2023 | |
29 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
22 Jul 2022 | PSC04 | Change of details for Mrs Michelle Yvette Lowe as a person with significant control on 24 September 2021 |