UKBizDB.co.uk

JEM SUPPORT SERVICES LIMITED

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

This company is commonly known as Jem Support Services Limited. The company was founded 6 years ago and was given the registration number 11235635. The firm's registered office is in DARTFORD. You can find them at Regus House Victory Way, Crossways Business Park, Dartford, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:JEM SUPPORT SERVICES LIMITED
Company Number:11235635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Regus House Victory Way, Crossways Business Park, Dartford, England, DA2 6QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Court Building, 1 Market Street, London, England, SE18 6FU

Director25 May 2022Active
5, Baldwin Street, London, England, EC1V 9NU

Director25 May 2022Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director06 March 2018Active
Regus House, Victory Way, Crossways Business Park, Dartford, England, DA2 6QD

Director12 December 2019Active
Regus House, Victory Way, Crossways Business Park, Dartford, England, DA2 6QD

Director06 March 2018Active

People with Significant Control

Saha Holdings Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:Unit 2, 5 Baldwin Street, London, England, EC1V 9NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Initiative Holding Ltd
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:The Court Building, 1 Market Street, London, England, SE18 6FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Melanie Vanessa Adegbite
Notified on:06 March 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:The Court Building, 1 Market Street, London, England, SE18 6FU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joan Fay Mclean
Notified on:06 March 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Regus House, Victory Way, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Address

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

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-05Accounts

Change account reference date company previous shortened.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.