JEMSAR ENGINEERING LTD

Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA
StatusACTIVE
Company No.08328346
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

JEMSAR ENGINEERING LTD is an active private limited company with number 08328346. It was incorporated 11 years, 6 months, 27 days ago, on 12 December 2012. The company address is Radnor House Greenwood Close Radnor House Greenwood Close, Cardiff, CF23 8AA.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 11 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083283460001

Charge creation date: 2024-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jemsar Group Limited

Notification date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Huw Meyrick Owen

Cessation date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roy Hemsworth

Termination date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Anne Godwin

Termination date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Owen

Cessation date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Anne Godwin

Appointment date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roy Hemsworth

Appointment date: 2018-04-20

Documents

View document PDF

Capital allotment shares

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-20

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-12

Capital : 51 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Owen

Notification date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mr Huw Meyrick Owen

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-13

Officer name: Mrs Sarah Owen

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-13

Officer name: Mr Huw Owen

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMS NORTH LIMITED

VELOCITY POINT,DRONFIELD,S18 1PN

Number:07437336
Status:ACTIVE
Category:Private Limited Company

BOLT COURIERS LTD

418 KATHERINE ROAD,LONDON,E7 8NP

Number:11646940
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHEYNE COURT MANAGEMENT LIMITED

STERLING HOUSE 71 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:02373282
Status:ACTIVE
Category:Private Limited Company

GREENOAK TIMBER FRAMES LIMITED

BARNACK LANGLEY LANE,LISS,GU33 7JR

Number:04959978
Status:ACTIVE
Category:Private Limited Company

MINDFUL OPPORTUNITIES LTD

164 MAIDSTONE ROAD,LONDON,N11 2JP

Number:11228445
Status:ACTIVE
Category:Private Limited Company
Number:CE016520
Status:ACTIVE
Category:Charitable Incorporated Organisation

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