JEMELI LIMITED
Status | DISSOLVED |
Company No. | 08348531 |
Category | Private Limited Company |
Incorporated | 07 Jan 2013 |
Age | 11 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 5 months, 27 days |
SUMMARY
JEMELI LIMITED is an dissolved private limited company with number 08348531. It was incorporated 11 years, 4 months, 20 days ago, on 07 January 2013 and it was dissolved 2 years, 5 months, 27 days ago, on 30 November 2021. The company address is C/O Pembury Accountants Ltd Stanmore Business And Innovation Centre C/O Pembury Accountants Ltd Stanmore Business And Innovation Centre, Stanmore, HA7 1GB, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Change account reference date company previous extended
Date: 31 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
New address: C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB
Change date: 2021-02-08
Old address: C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
Change date: 2020-05-05
Old address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
New address: C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-27
Officer name: Gemma Elizabeth Sanderson
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
Old address: Brook Point 1412 High Road London N20 9BH
New address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Change account reference date company previous extended
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gemma Elizabeth Sanderson
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
ENGELS HOUSE VICTORIA MILLS WEASTE TRADING ESTATE,SALFORD,M5 5HD
Number: | 02563067 |
Status: | ACTIVE |
Category: | Private Limited Company |
APRICOT VIRTUAL SUPPORT LIMITED
134-134 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 05331473 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 04639350 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 10236807 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOWLEM TRADING ESTATE,N17 0QJ,N17 0QJ
Number: | 09933780 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROEDEAN CRESCENT,BRIGHTON,BN2 5RH
Number: | 09978269 |
Status: | ACTIVE |
Category: | Private Limited Company |