UKBizDB.co.uk

JEMIC LIMITED

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

This company is commonly known as Jemic Limited. The company was founded 19 years ago and was given the registration number 05184428. The firm's registered office is in AURNDEL. You can find them at Unit X1, Rudford Industrial Estate, Ford, Aurndel, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JEMIC LIMITED
Company Number:05184428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit X1, Rudford Industrial Estate, Ford, Aurndel, West Sussex, England, BN18 0BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sudley Road, Bognor Regis, England, PO21 1EU

Secretary02 June 2011Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director20 July 2004Active
4 Sudley Road, Bognor Regis, England, PO21 1EU

Director20 July 2004Active
42, Sea Way, Middleton On Sea, Bognor Regis, PO22 7SA

Secretary20 July 2004Active
42, Sea Way, Middleton On Sea, Bognor Regis, PO22 7SA

Director20 July 2004Active

People with Significant Control

Mr Michael Robinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Matthew John Robinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:4 Sudley Road, Bognor Regis, England, PO21 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Alison Louise Cockburn
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:11 Wansford Way, Felpham, Bognor Regis, United Kingdom, PO22 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Capital

Capital name of class of shares.

Download
2017-09-04Capital

Capital alter shares subdivision.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption full.

Download
2016-02-22Address

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

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.