Company NameJEM Associates Ltd
DirectorElizabeth Gail Pearce
Company StatusActive - Proposal to Strike off
Company Number08875978
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Elizabeth Gail Pearce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Whiteside
Station Road
Holmes Chapel
Cheshire
CW4 8AA

Contact

Websitejemassociatesltd.com
Email address[email protected]

Location

Registered Address6 Whiteside
Station Road
Holmes Chapel
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Shareholders

1 at £1Elizabeth Pearce
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,102
Cash£38
Current Liabilities£13,785

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due21 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 February 2021 (3 years, 2 months ago)
Next Return Due18 February 2022 (overdue)

Filing History

7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Change of details for Mrs Elizabeth Gail Pearce as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Director's details changed for Mrs Elizabeth Gail Pearce on 7 January 2022 (2 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
15 March 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ to 6 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 13 March 2018 (1 page)
9 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 November 2017Change of details for Mrs Elizabeth Gail Pearce as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Elizabeth Gail Pearce on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Elizabeth Gail Pearce as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Elizabeth Gail Pearce on 28 November 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
2 February 2017Director's details changed for Mrs Elizabeth Gail Pearce on 15 November 2016 (2 pages)
2 February 2017Director's details changed for Mrs Elizabeth Gail Pearce on 15 November 2016 (2 pages)
25 January 2017Director's details changed for Mrs Elizabeth Gail Pearce on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mrs Elizabeth Gail Pearce on 25 January 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
10 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 10 March 2015 (1 page)
10 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)