This company is commonly known as Jem Fabrics Limited. The company was founded 19 years ago and was given the registration number 05219632. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | JEM FABRICS LIMITED |
---|---|---|
Company Number | : | 05219632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Director | 03 April 2018 | Active |
26 Dudsbury Road, West Parley, Ferndown, BH22 8RE | Secretary | 01 September 2004 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Secretary | 01 September 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 01 September 2004 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Director | 01 September 2004 | Active |
Ebenezer House, 5a Poole Road, Bournemouth, BH2 5QJ | Director | 01 September 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 01 September 2004 | Active |
Mtc South Limited | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ |
Nature of control | : |
|
Mr Jeffrey Steven Copperwaite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Ebenezer House, Bournemouth, BH2 5QJ |
Nature of control | : |
|
Mrs Eileen Elizabeth Copperwaite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Ebenezer House, Bournemouth, BH2 5QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Change person director company with change date. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.