Advanced company searchLink opens in new window

JEM BUSINESS IMPROVEMENT LIMITED

Company number 06748184

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)
11 Dec 2023 PSC01 Notification of Leanne Morgan as a person with significant control on 1 January 2023
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2022 TM01 Termination of appointment of James Edward Morgan as a director on 12 December 2022
20 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
22 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
05 Apr 2021 AA01 Previous accounting period shortened from 30 November 2021 to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 PSC01 Notification of James Edward Morgan as a person with significant control on 22 March 2021
22 Mar 2021 AD01 Registered office address changed from PO Box 508 35 Water Lane Exeter EX2 8BY England to 51 Cobton Drive Hove BN3 6WF on 22 March 2021
22 Mar 2021 TM01 Termination of appointment of David Gordon Wright as a director on 22 March 2021
22 Mar 2021 PSC07 Cessation of David Gordon Wright as a person with significant control on 22 March 2021
22 Mar 2021 AP01 Appointment of Mrs Leanne Morgan as a director on 22 March 2021
22 Mar 2021 AP01 Appointment of Mr James Edward Morgan as a director on 22 March 2021
22 Mar 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
11 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
10 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
20 Apr 2020 AP01 Appointment of Mr David Gordon Wright as a director on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from 21 Oakfield Park Wellington Somerset TA21 8EX to PO Box 508 35 Water Lane Exeter EX2 8BY on 20 April 2020
07 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
07 Nov 2019 PSC01 Notification of David Gordon Wright as a person with significant control on 7 November 2019
07 Nov 2019 PSC07 Cessation of Vivian John Morgan as a person with significant control on 7 November 2019