Company NameJEM Joinery (NW) Ltd
DirectorJoseph Edward Miller
Company StatusActive
Company Number10100837
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)

Business Activity

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

Directors

Director NameJoseph Edward Miller
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales
Secretary NameJoseph Edward Miller
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGallagher House 8-10 Market Street
Wirral
CH41 5ER
Wales

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 31 January 2024 (1 page)
28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
5 October 2020Notification of Joseph Edward Miller as a person with significant control on 6 April 2016 (2 pages)
23 September 2020Director's details changed for Joseph Edward Miller on 22 September 2020 (2 pages)
23 September 2020Withdrawal of a person with significant control statement on 23 September 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 November 2019Secretary's details changed for Joseph Edward Miller on 28 October 2019 (1 page)
4 November 2019Director's details changed for Joseph Edward Miller on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT United Kingdom to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
11 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
8 February 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
2 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
(36 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
(36 pages)