UKBizDB.co.uk

JEM SALES & MARKETING LIMITED

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

This company is commonly known as Jem Sales & Marketing Limited. The company was founded 24 years ago and was given the registration number 03847670. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:JEM SALES & MARKETING LIMITED
Company Number:03847670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honey House, 20 Sheep Street, Wellingborough, England, NN8 1BL

Director18 January 2021Active
Honey House, 20 Sheep Street, Wellingborough, England, NN8 1BL

Director24 September 1999Active
13 Hayway, Irthlingborough, NN9 5QP

Secretary21 April 2005Active
153, Mill Road, Wellingborough, NN8 1PJ

Secretary29 May 2007Active
82 Weldon Close, Wellingborough, NN8 5UQ

Secretary29 September 2005Active
7 Buttermere, Wellingborough, NN8 3ZA

Secretary24 September 2003Active
2 Adelaide House Corby Gate Business, Park Priors Haw Road, Corby, NN17 5JG

Corporate Secretary24 September 1999Active
121 Sherwood Avenue, Northampton, NN2 8TA

Director24 September 1999Active
1 Rannock House, Geddington Road, Corby, NN18 8ET

Corporate Director24 September 1999Active

People with Significant Control

Mr David Brian Hackett
Notified on:25 March 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Honey House, 20 Sheep Street, Wellingborough, England, NN8 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicola Jane Hackett
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Honey House, 20 Sheep Street, Wellingborough, England, NN8 1BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-20Address

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

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.