JEM BUSINESS SOLUTIONS LIMITED

Boulevard House Boulevard House, Tunstall, ST6 5TT, Stoke On Trent
StatusDISSOLVED
Company No.07903896
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution02 Jun 2019
Years4 years, 10 months, 26 days

SUMMARY

JEM BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 07903896. It was incorporated 12 years, 3 months, 18 days ago, on 10 January 2012 and it was dissolved 4 years, 10 months, 26 days ago, on 02 June 2019. The company address is Boulevard House Boulevard House, Tunstall, ST6 5TT, Stoke On Trent.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: Oak View the Green Aston Stone Staffordshire ST15 0RX

New address: Boulevard House 160 High Street Tunstall Stoke on Trent ST6 5TT

Change date: 2018-08-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Margaret Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr David Charles Robertson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Mayhew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&B SECURITY SERVICES LIMITED

89 RAVENGLASS CRESCENT,BRISTOL,BS10 6EH

Number:11336189
Status:ACTIVE
Category:Private Limited Company

DEFINEXTEND LTD

74 GLENGALL ROAD,WOODFORD GREEN,IG8 0DL

Number:08031789
Status:ACTIVE
Category:Private Limited Company

FIREQUEEN (HOLDINGS) LIMITED

23-37 BROADSTONE ROAD,STOCKPORT,SK5 7AR

Number:07260933
Status:ACTIVE
Category:Private Limited Company

GREENWICH TAPS LIMITED

7 THE PADDOCKS,BEDWORTH,CV12 9SR

Number:11486904
Status:ACTIVE
Category:Private Limited Company

LEO CACKETT PHOTOGRAPHY LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07492814
Status:ACTIVE
Category:Private Limited Company

TD GROUP HOLDINGS LTD

GERARD HALL,ST HELENS,WA10 2SD

Number:11882343
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