JEM TUTORING SERVICES LIMITED

C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND
StatusDISSOLVED
Company No.08405905
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

JEM TUTORING SERVICES LIMITED is an dissolved private limited company with number 08405905. It was incorporated 11 years, 3 months, 3 days ago, on 18 February 2013 and it was dissolved 3 years, 6 months, 4 days ago, on 17 November 2020. The company address is C/O Ground Floor St Paul's House C/O Ground Floor St Paul's House, Leeds, LS1 2ND.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-07

Psc name: Mr James Edward Manning

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Manning

Change date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

New address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

New address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd

Old address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF

Change date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Edward Manning

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 17 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr James Manning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 24 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

New address: 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF

Old address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 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: 26 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFP CARE LTD

2ND FLOOR 5 GREENWICH QUAY,LONDON,SE8 3EY

Number:11304233
Status:ACTIVE
Category:Private Limited Company

AFRECO TOURS LTD

19 CLAYDON ROAD,KINGSWINFORD,DY6 0HR

Number:05687394
Status:ACTIVE
Category:Private Limited Company

CN C.G ENTERPRISE LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11495999
Status:ACTIVE
Category:Private Limited Company

GLANMOR MANAGEMENT COMPANY LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:04418636
Status:ACTIVE
Category:Private Limited Company

RE-ENTRY LOCKSMITHS LTD

16 CURFEW ROAD,RIPON,HG4 1SG

Number:11403835
Status:ACTIVE
Category:Private Limited Company

SOLVECORP LIMITED

HAYES PARK,HAYES,UB4 8EE

Number:03876059
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