Station Road
Holmes Chapel
Cheshire
CW4 8AA
Website | jemassociatesltd.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
1 at £1 | Elizabeth Pearce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,102 |
Cash | £38 |
Current Liabilities | £13,785 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 21 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2022 (overdue) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Change of details for Mrs Elizabeth Gail Pearce as a person with significant control on 7 January 2022 (2 pages) |
7 January 2022 | Director's details changed for Mrs Elizabeth Gail Pearce on 7 January 2022 (2 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Registered 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 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
28 November 2017 | Change of details for Mrs Elizabeth Gail Pearce as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Elizabeth Gail Pearce on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Elizabeth Gail Pearce as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mrs Elizabeth Gail Pearce on 28 November 2017 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Mrs Elizabeth Gail Pearce on 15 November 2016 (2 pages) |
2 February 2017 | Director's details changed for Mrs Elizabeth Gail Pearce on 15 November 2016 (2 pages) |
25 January 2017 | Director's details changed for Mrs Elizabeth Gail Pearce on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Elizabeth Gail Pearce on 25 January 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 March 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|