JEM CONTROLS LTD

The Hive The Hive, Weston-Super-Mare, BS24 8EE, England
StatusACTIVE
Company No.10990236
CategoryPrivate Limited Company
Incorporated02 Oct 2017
Age6 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

JEM CONTROLS LTD is an active private limited company with number 10990236. It was incorporated 6 years, 7 months, 30 days ago, on 02 October 2017. The company address is The Hive The Hive, Weston-super-mare, BS24 8EE, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Becky Lattuca

Change date: 2020-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-16

Officer name: Mrs Becky Lattuca

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Jason Dean Lattuca

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-16

Psc name: Mr Jason Dean Lattuca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: 71 Blackburn Way West Wick Weston-Super-Mare BS24 7GT England

New address: The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Jason Dean Lattuca

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Becky Lattuca

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

New address: 71 Blackburn Way West Wick Weston-Super-Mare BS24 7GT

Old address: Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN England

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-24

Officer name: Mrs Becky Lattuca

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mr Jason Dean Lattuca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN

Change date: 2017-10-24

Old address: 120 Station Road Nailsea BS48 1TB United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAUNTON CARE LIMITED

UNIT 2,BRAUNTON,EX33 2JB

Number:06906060
Status:ACTIVE
Category:Private Limited Company

F O S FASHION MARKETING LIMITED

120 KINGS ROAD,LONDON,SW3 4TR

Number:03765626
Status:ACTIVE
Category:Private Limited Company

FLOORTEX HOLDINGS LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:06934916
Status:ACTIVE
Category:Private Limited Company

PANDORA PRODUCTIONS LIMITED

C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ

Number:01970990
Status:ACTIVE
Category:Private Limited Company

RM UK RENOVATIONS LTD

21 LAMERTON CLOSE,BORDON,GU35 0HZ

Number:11417242
Status:ACTIVE
Category:Private Limited Company

SAMMANI HOLDINGS LIMITED

13 BRACKENBRIDGE DRIVE,RUISLIP,HA4 0NF

Number:11601101
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