JEM SMART LIMITED
Status | ACTIVE |
Company No. | 06078136 |
Category | Private Limited Company |
Incorporated | 01 Feb 2007 |
Age | 17 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
JEM SMART LIMITED is an active private limited company with number 06078136. It was incorporated 17 years, 4 months, 4 days ago, on 01 February 2007. The company address is 29 Claudius Road, Colchester, CO2 7RR, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 26 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change person director company with change date
Date: 13 Jan 2022
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-15
Officer name: Mr James Edward Maltby
Documents
Change to a person with significant control
Date: 13 Jan 2022
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Edward Maltby
Change date: 2021-04-15
Documents
Change sail address company with old address new address
Date: 27 Sep 2021
Category: Address
Type: AD02
New address: 5 Oakley Park Clacton Road Weeley Clacton-on-Sea Essex CO16 9DA
Old address: Flat 4 Woodlands New Town Road Colchester CO2 9BP England
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Confirmation statement with updates
Date: 19 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2019
Action Date: 14 Jul 2019
Category: Address
Type: AD01
New address: 29 Claudius Road Colchester CO2 7RR
Change date: 2019-07-14
Old address: 39 Clarence Road Norwich NR1 1HH England
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-15
Officer name: Mr James Edward Maltby
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change sail address company with old address new address
Date: 04 Feb 2016
Category: Address
Type: AD02
Old address: 2 Anglia Close Colchester CO2 9BP England
New address: Flat 4 Woodlands New Town Road Colchester CO2 9BP
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: 39 Clarence Road Norwich NR1 1HH
Old address: 2 Anglia Close Colchester CO2 9BP
Change date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change sail address company with old address
Date: 22 Mar 2014
Category: Address
Type: AD02
Old address: 3 Fir Tree Close Highwoods Colchester Essex CO4 9SY United Kingdom
Documents
Appoint person secretary company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Wilhelmus Henricus Van Der Veldt
Documents
Termination secretary company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Maltby
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-20
Old address: 3 Fir Tree Close Highwoods Colchester Essex CO4 9SY England
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change sail address company with old address
Date: 01 Apr 2013
Category: Address
Type: AD02
Old address: 41 New Town Road Colchester Essex CO1 2EF United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Apr 2013
Action Date: 01 Apr 2013
Category: Address
Type: AD01
Old address: 41 New Town Road Colchester Essex CO1 2EF England
Change date: 2013-04-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Maltby
Change date: 2010-08-04
Documents
Move registers to sail company
Date: 21 Mar 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 21 Mar 2011
Category: Address
Type: AD02
Old address: 10 Wellesley Road Colchester Essex CO3 3HF United Kingdom
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-08
Old address: 10 Wellesley Road Colchester
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Old address: 35 the Mill Apartments East Street Colchester Essex CO1 2QT
Change date: 2010-03-19
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: James Edward Maltby
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/07/2008
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from 2 fernlea colchester essex CO4 5UA
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC611350 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WOODSTOCK GROVE,LONDON,W12 8LE
Number: | 11681430 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11484942 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDW ENGINEERING SOLUTIONS LIMITED
DURHAM HOUSE,DENBY,DE5 8NE
Number: | 09359719 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL COURT (BRAINTREE) BLOCK 25-30 RTM COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 09532720 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD DYE WORKS,MANCHESTER,M8 0LU
Number: | 07842697 |
Status: | ACTIVE |
Category: | Private Limited Company |