JEMCA INVESTMENTS LIMITED

237e Springbank Road, London, SE13 6ST, England
StatusDISSOLVED
Company No.06594243
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 29 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 12 days

SUMMARY

JEMCA INVESTMENTS LIMITED is an dissolved private limited company with number 06594243. It was incorporated 16 years, 29 days ago, on 15 May 2008 and it was dissolved 2 years, 4 months, 12 days ago, on 01 February 2022. The company address is 237e Springbank Road, London, SE13 6ST, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: Office E Black Barn Gay Dawn Farm Valley Road Longfield Kent DA3 8LY England

New address: 237E Springbank Road London SE13 6st

Change date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Ms Giroldo Gomez

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giroldo Gomez

Notification date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Mary Scanlon

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Daren Bubb

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: Daren Bubb

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Jemma Mary Scanlon

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Jemma Mary Scanlon

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Trevor Hunting

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-23

Officer name: Ms Jemma Mary Scanlon

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daren Bubb

Change date: 2015-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daren Bubb

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

New address: Office E Black Barn Gay Dawn Farm Valley Road Longfield Kent DA3 8LY

Change date: 2015-06-01

Old address: C/O a4G Llp Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

New address: C/O a4G Llp Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Old address: St. Anton Whitepost Lane Meopham Gravesend Kent DA13 0TZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daren Bubbb

Change date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2014

Action Date: 19 Jan 2014

Category: Address

Type: AD01

Old address: Chase House 90 Springbank Road London SE13 6SX United Kingdom

Change date: 2014-01-19

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daren Bubbb

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Garcia

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Move registers to sail company

Date: 18 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2009

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed daren bubb

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed christina garcia

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from 122-126 tooley street london SE1 2TU united kingdom

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director premier directors LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary premier secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARR'S MILLING INDUSTRIES LTD

OLD CROFT,CARLISLE,CA3 9BA

Number:04799460
Status:ACTIVE
Category:Private Limited Company

CHARLIE'S ANGELS PSYCHIC LIMITED

GREENWAYS FARM,HAWKENBURY,TN12 0EE

Number:03956606
Status:ACTIVE
Category:Private Limited Company

DEE CAFFARI RACING LTD

4 TALISMAN BUSINESS CENTRE,SOUTHAMPTON,SO31 7GA

Number:10833354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MRNOODLE LIMITED

UNIT 8-9,NEWCASTLE UPON TYNE,NE1 5QF

Number:08199757
Status:ACTIVE
Category:Private Limited Company

PINK DOLPHIN MUSIC LTD

77 BEDFORD ROAD,WEST BROMWICH,B71 2RT

Number:08093812
Status:ACTIVE
Category:Private Limited Company

TBD LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:11652373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source