UKBizDB.co.uk

JEM PROPERTY SERVICES GROUP LIMITED

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

This company is commonly known as Jem Property Services Group Limited. The company was founded 10 years ago and was given the registration number 09014219. The firm's registered office is in PORTCHESTER. You can find them at Unit 23 Trafalgar House, 223 Southampton Road, Portchester, Hampshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:JEM PROPERTY SERVICES GROUP LIMITED
Company Number:09014219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 23 Trafalgar House, 223 Southampton Road, Portchester, Hampshire, England, PO6 4PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY

Secretary16 November 2016Active
Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY

Director16 November 2016Active
Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY

Director16 November 2016Active
Suite 6, Furzehall Farm, Wickham Road, Fareham, England, PO16 7JH

Director28 April 2014Active
Unit 23 Trafalgar House, 223 Southampton Road, Portchester, United Kingdom, PO6 4PY

Director18 January 2016Active
Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY

Director18 January 2016Active
Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY

Director28 April 2014Active

People with Significant Control

Mr John William Acton
Notified on:16 November 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY
Nature of control:
  • Significant influence or control
Mr Brian Leslie Rogers
Notified on:16 November 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY
Nature of control:
  • Significant influence or control
Mr Martin John Sherlock
Notified on:06 September 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 23 Trafalgar House, 223 Southampton Road, Portchester, England, PO6 4PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Resolution

Resolution.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-22Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-12Officers

Change person secretary company with change date.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.