Advanced company searchLink opens in new window

J.E.M. CARE LIMITED

Company number 06487402

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)
26 Jun 2015 MR01 Registration of charge 064874020005, created on 24 June 2015
25 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
24 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
14 Feb 2014 CH01 Director's details changed for Amanda Jayne Kent on 14 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2013 MR01 Registration of charge 064874020003
31 Aug 2013 MR01 Registration of charge 064874020004
30 Jul 2013 MR01 Registration of charge 064874020002
26 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Amanda Jayne Kent on 1 December 2012
26 Feb 2013 CH01 Director's details changed for Jeremy Charles Kent on 1 December 2012
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AD01 Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 22 March 2011
19 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
19 Mar 2011 AD01 Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA on 19 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Elena Ilina Ellis on 29 January 2010
10 Feb 2010 CH01 Director's details changed for Jeremy Charles Kent on 29 January 2010
10 Feb 2010 CH01 Director's details changed for Amanda Jayne Kent on 29 January 2010
27 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009