UKBizDB.co.uk

JEM BUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jem Build Limited. The company was founded 13 years ago and was given the registration number 07442607. The firm's registered office is in CLEETHORPES. You can find them at 36 High Street, , Cleethorpes, North East Lincs. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JEM BUILD LIMITED
Company Number:07442607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:36 High Street, Cleethorpes, North East Lincs, DN35 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 South Saint Mary's Gate, Grimsby, United Kingdom, DN31 1LW

Director17 November 2010Active
26 South Saint Mary's Gate, Grimsby, United Kingdom, DN31 1LW

Director17 November 2010Active
38, Mordaunt Avenue, Grimsby, United Kingdom, DN33 3EH

Director01 August 2011Active
36, High Street, Cleethorpes, England, DN35 8JN

Director30 April 2012Active

People with Significant Control

Mrs Michele Danae Barker
Notified on:31 August 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:26 South Saint Mary's Gate, Grimsby, United Kingdom, DN31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Kitchener
Notified on:17 November 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:36, High Street, Cleethorpes, DN35 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Barker
Notified on:17 November 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:26 South Saint Mary's Gate, Grimsby, United Kingdom, DN31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.