JEMWORTH MARKETING LIMITED
Status | ACTIVE |
Company No. | 06058745 |
Category | Private Limited Company |
Incorporated | 19 Jan 2007 |
Age | 17 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
JEMWORTH MARKETING LIMITED is an active private limited company with number 06058745. It was incorporated 17 years, 5 months, 13 days ago, on 19 January 2007. The company address is 49 Lindsay Drive, Harrow, HA3 0TA, England.
Company Fillings
Change person secretary company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-26
Officer name: Mr Arvind Davra
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Mr Arvind Davra
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-26
Psc name: Mr Arvind Davra
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-26
Old address: 109 Coleman Road Leicester LE5 4LE United Kingdom
New address: 49 Lindsay Drive Harrow HA3 0TA
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Mr Arvind Davra
Documents
Change person director company with change date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-19
Officer name: Mr Arvind Davra
Documents
Change person secretary company with change date
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-19
Officer name: Mr Arvind Davra
Documents
Gazette filings brought up to date
Date: 21 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-14
Old address: 49 Lindsay Drive Kenton Harrow HA3 0TA
New address: 109 Coleman Road Leicester LE5 4LE
Documents
Change account reference date company previous extended
Date: 24 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 04 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 31 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
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: 08 Oct 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 19 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-19
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Administrative restoration company
Date: 08 Oct 2015
Category: Restoration
Type: RT01
Documents
Legacy
Date: 22 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 30/10/08 gbp si 5@1=5 gbp ic 2/7
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2008 to 31/03/2008
Documents
Legacy
Date: 15 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08 gbp si 1@1=1 gbp ic 1/2
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed arvind davra
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 19/11/07 from: 788-790 finchley road, london, NW11 7TJ
Documents
Some Companies
BOC DISTRIBUTION SERVICES LIMITED
THE PRIESTLEY CENTRE,THE SURREY RESEARCH PARK,,GU2 7XY
Number: | 00877096 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC SOLUTIONS (SOUTH WEST) LIMITED
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 05276240 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MEADOW STREET,EXMOUTH,EX8 1LH
Number: | 11929846 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WITHYPITTS,CRAWLEY,RH10 4PJ
Number: | 10686912 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR BRUNSWICK HOUSE, REGENT PARK,LEATHERHEAD,KT22 7LU
Number: | 06775173 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALONEY HOLDINGS (NOTTS) LIMITED
44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL
Number: | 08200166 |
Status: | ACTIVE |
Category: | Private Limited Company |