Download leads from Nexok and grow your business. Find out more

Jemella Group Limited

Documents

Total Documents330
Total Pages3,241

Filing History

18 May 2023Confirmation statement made on 7 May 2023 with no updates
28 April 2023Change of details for Wella Uk Holdings Limited as a person with significant control on 18 November 2021
4 April 2023Full accounts made up to 30 June 2022
27 February 2023Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 82 Dean Street London W1D 3SP on 27 February 2023
29 June 2022Registration of charge 047562330024, created on 24 June 2022
20 May 2022Notification of Wella Uk Holdings Limited as a person with significant control on 18 November 2021
20 May 2022Cessation of Ghd Group Holdings Limited as a person with significant control on 18 November 2021
20 May 2022Confirmation statement made on 7 May 2022 with updates
28 February 2022Full accounts made up to 30 June 2021
17 May 2021Confirmation statement made on 7 May 2021 with no updates
23 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 April 2021Memorandum and Articles of Association
24 March 2021Registration of charge 047562330023, created on 24 March 2021
23 March 2021Full accounts made up to 30 June 2020
12 March 2021Termination of appointment of Loëtitia Edith Trapenard Rouxel as a director on 2 July 2020
18 June 2020Confirmation statement made on 7 May 2020 with no updates
18 December 2019Full accounts made up to 30 June 2019
24 September 2019Appointment of Mrs Loëtitia Edith Trapenard Rouxel as a director on 24 September 2019
24 September 2019Termination of appointment of Philippe Michel Marie Georges as a director on 24 September 2019
24 September 2019Termination of appointment of Philippe Michel Marie Georges as a secretary on 24 September 2019
2 July 2019Confirmation statement made on 7 May 2019 with no updates
18 February 2019Full accounts made up to 30 June 2018
11 June 2018Confirmation statement made on 7 May 2018 with no updates
19 March 2018Full accounts made up to 30 June 2017
2 February 2018Appointment of Michael Joseph Hewett as a director on 15 January 2018
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017
1 December 2017Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017
1 December 2017Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017
21 August 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017
21 August 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017
19 May 2017Appointment of David James Riley as a secretary on 28 April 2017
19 May 2017Appointment of David James Riley as a director on 28 April 2017
19 May 2017Appointment of David James Riley as a director on 28 April 2017
19 May 2017Appointment of David James Riley as a secretary on 28 April 2017
19 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017
19 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017
8 May 2017Confirmation statement made on 7 May 2017 with updates
8 May 2017Confirmation statement made on 7 May 2017 with updates
21 March 2017Full accounts made up to 30 June 2016
21 March 2017Full accounts made up to 30 June 2016
2 December 2016Satisfaction of charge 047562330017 in full
2 December 2016Satisfaction of charge 047562330018 in full
2 December 2016Satisfaction of charge 047562330022 in full
2 December 2016Satisfaction of charge 047562330022 in full
2 December 2016Satisfaction of charge 047562330021 in full
2 December 2016Satisfaction of charge 047562330020 in full
2 December 2016Satisfaction of charge 047562330019 in full
2 December 2016Satisfaction of charge 047562330014 in full
2 December 2016Satisfaction of charge 047562330016 in full
2 December 2016Satisfaction of charge 047562330021 in full
2 December 2016Satisfaction of charge 047562330017 in full
2 December 2016Satisfaction of charge 047562330015 in full
2 December 2016Satisfaction of charge 047562330016 in full
2 December 2016Satisfaction of charge 047562330014 in full
2 December 2016Satisfaction of charge 047562330020 in full
2 December 2016Satisfaction of charge 047562330015 in full
2 December 2016Satisfaction of charge 047562330019 in full
2 December 2016Satisfaction of charge 047562330018 in full
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016
30 November 2016Appointment of Peter Jeffrey Godden as a director
30 November 2016Appointment of Peter Jeffrey Godden as a director
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,001
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,001
23 March 2016Full accounts made up to 30 June 2015
23 March 2016Full accounts made up to 30 June 2015
25 November 2015Registration of charge 047562330022, created on 6 November 2015
25 November 2015Registration of charge 047562330021, created on 6 November 2015
25 November 2015Registration of charge 047562330022, created on 6 November 2015
25 November 2015Registration of charge 047562330022, created on 6 November 2015
25 November 2015Registration of charge 047562330021, created on 6 November 2015
25 November 2015Registration of charge 047562330021, created on 6 November 2015
18 November 2015Registration of charge 047562330020, created on 29 October 2015
18 November 2015Registration of charge 047562330020, created on 29 October 2015
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,001
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,001
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,001
13 March 2015Group of companies' accounts made up to 30 June 2014
13 March 2015Group of companies' accounts made up to 30 June 2014
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014
29 September 2014Registration of charge 047562330019, created on 11 September 2014
29 September 2014Registration of charge 047562330019, created on 11 September 2014
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,001
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,001
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,001
1 May 2014Registration of charge 047562330018
1 May 2014Satisfaction of charge 5 in full
1 May 2014Registration of charge 047562330018
1 May 2014Satisfaction of charge 5 in full
30 April 2014Registration of charge 047562330015
30 April 2014Registration of charge 047562330014
30 April 2014Registration of charge 047562330015
30 April 2014Registration of charge 047562330014
30 April 2014Registration of charge 047562330016
30 April 2014Registration of charge 047562330017
30 April 2014Registration of charge 047562330016
30 April 2014Registration of charge 047562330017
23 April 2014Satisfaction of charge 047562330013 in full
23 April 2014Satisfaction of charge 7 in full
23 April 2014Satisfaction of charge 6 in full
23 April 2014Satisfaction of charge 047562330010 in full
23 April 2014Satisfaction of charge 047562330011 in full
23 April 2014Satisfaction of charge 047562330013 in full
23 April 2014Satisfaction of charge 6 in full
23 April 2014Satisfaction of charge 7 in full
23 April 2014Satisfaction of charge 047562330012 in full
23 April 2014Satisfaction of charge 047562330008 in full
23 April 2014Satisfaction of charge 047562330009 in full
23 April 2014Satisfaction of charge 047562330012 in full
23 April 2014Satisfaction of charge 047562330009 in full
23 April 2014Satisfaction of charge 047562330011 in full
23 April 2014Satisfaction of charge 047562330010 in full
23 April 2014Satisfaction of charge 047562330008 in full
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014
17 March 2014Termination of appointment of Paul Stoneham as a director
17 March 2014Termination of appointment of Paul Stoneham as a director
4 February 2014Registration of charge 047562330013
4 February 2014Registration of charge 047562330013
28 January 2014Termination of appointment of Lawrence Coppock as a secretary
28 January 2014Termination of appointment of Lawrence Coppock as a secretary
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary
28 January 2014Termination of appointment of Lawrence Coppock as a director
28 January 2014Appointment of Mr Michael Christopher Doyle as a director
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary
28 January 2014Appointment of Mr Michael Christopher Doyle as a director
28 January 2014Termination of appointment of Lawrence Coppock as a director
25 September 2013Full accounts made up to 31 December 2012
25 September 2013Full accounts made up to 31 December 2012
14 August 2013Auditor's resignation
14 August 2013Auditor's resignation
18 June 2013Registration of charge 047562330012
18 June 2013Registration of charge 047562330012
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2013Registration of charge 047562330011
18 May 2013Registration of charge 047562330011
17 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 30,001.00
17 May 2013Registration of charge 047562330009
17 May 2013Registration of charge 047562330010
17 May 2013Registration of charge 047562330009
17 May 2013Registration of charge 047562330010
17 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 30,001.00
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
11 May 2013Registration of charge 047562330008
11 May 2013Registration of charge 047562330008
13 April 2013Particulars of a mortgage or charge / charge no: 7
13 April 2013Particulars of a mortgage or charge / charge no: 7
10 April 2013Particulars of a mortgage or charge / charge no: 6
10 April 2013Particulars of a mortgage or charge / charge no: 6
22 March 2013Particulars of a mortgage or charge / charge no: 5
22 March 2013Particulars of a mortgage or charge / charge no: 5
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 March 2013Termination of appointment of Simon Pooler as a director
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 March 2013Termination of appointment of Simon Pooler as a director
28 February 2013Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 February 2013
28 February 2013Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 February 2013
24 September 2012Full accounts made up to 31 December 2011
24 September 2012Full accounts made up to 31 December 2011
18 September 2012Compulsory strike-off action has been discontinued
18 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
18 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
18 September 2012Annual return made up to 7 May 2012 with a full list of shareholders
18 September 2012Compulsory strike-off action has been discontinued
11 September 2012First Gazette notice for compulsory strike-off
11 September 2012First Gazette notice for compulsory strike-off
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director
1 March 2012Termination of appointment of Mark Hall as a secretary
1 March 2012Termination of appointment of Peter Cheung as a director
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary
1 March 2012Termination of appointment of Mark Hall as a secretary
1 March 2012Termination of appointment of Mark Hall as a director
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary
1 March 2012Termination of appointment of Mark Hall as a director
1 March 2012Termination of appointment of Peter Cheung as a director
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director
23 January 2012Appointment of Mr Paul Herbert Stoneham as a director
23 January 2012Appointment of Mr Paul Herbert Stoneham as a director
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
16 June 2011Director's details changed for Mr Peter Cheung on 7 May 2011
16 June 2011Director's details changed for Mr Peter Cheung on 7 May 2011
16 June 2011Termination of appointment of Elizabeth Watson as a director
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
16 June 2011Director's details changed for Mr Peter Cheung on 7 May 2011
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
16 June 2011Termination of appointment of Elizabeth Watson as a director
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders
7 July 2010Termination of appointment of Joanne Fox as a director
7 July 2010Termination of appointment of Joanne Fox as a director
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders
6 July 2010Director's details changed for Simon Felix Pooler on 7 May 2010
6 July 2010Director's details changed for Simon Felix Pooler on 7 May 2010
6 July 2010Director's details changed for Simon Felix Pooler on 7 May 2010
5 July 2010Termination of appointment of Joanne Fox as a director
5 July 2010Termination of appointment of Joanne Fox as a director
3 November 2009Full accounts made up to 31 December 2008
3 November 2009Full accounts made up to 31 December 2008
28 May 2009Return made up to 07/05/09; full list of members
28 May 2009Location of register of members
28 May 2009Location of register of members
28 May 2009Location of debenture register
28 May 2009Location of debenture register
28 May 2009Return made up to 07/05/09; full list of members
23 January 2009Director's change of particulars / joanne adams / 31/12/2007
23 January 2009Director's change of particulars / joanne adams / 31/12/2007
12 January 2009Appointment terminated director martin penny
12 January 2009Appointment terminated director martin penny
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2009Director appointed peter cheung
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2009Director appointed simon felix pooler
12 January 2009Director appointed peter cheung
12 January 2009Director appointed simon felix pooler
8 September 2008Full accounts made up to 31 December 2007
8 September 2008Full accounts made up to 31 December 2007
25 July 2008Return made up to 07/05/08; full list of members
25 July 2008Return made up to 07/05/08; full list of members
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 July 2007Declaration of assistance for shares acquisition
31 July 2007Declaration of assistance for shares acquisition
27 July 2007Declaration of assistance for shares acquisition
27 July 2007Declaration of assistance for shares acquisition
27 July 2007Declaration of assistance for shares acquisition
27 July 2007Declaration of assistance for shares acquisition
27 July 2007Declaration of assistance for shares acquisition
27 July 2007Declaration of assistance for shares acquisition
23 July 2007Return made up to 07/05/07; full list of members
23 July 2007Particulars of mortgage/charge
23 July 2007Particulars of mortgage/charge
23 July 2007Return made up to 07/05/07; full list of members
20 July 2007Declaration of satisfaction of mortgage/charge
20 July 2007Declaration of satisfaction of mortgage/charge
14 July 2007Secretary's particulars changed;director's particulars changed
14 July 2007Secretary's particulars changed;director's particulars changed
30 April 2007Full accounts made up to 31 December 2006
30 April 2007Full accounts made up to 31 December 2006
26 January 2007New secretary appointed
26 January 2007New secretary appointed
26 January 2007Secretary resigned
26 January 2007Secretary resigned
9 January 2007Registered office changed on 09/01/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN
9 January 2007Registered office changed on 09/01/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN
14 December 2006Director resigned
14 December 2006Director resigned
24 November 2006Director's particulars changed
24 November 2006Director's particulars changed
6 November 2006Group of companies' accounts made up to 31 December 2005
6 November 2006Group of companies' accounts made up to 31 December 2005
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 August 2006Registered office changed on 15/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ
15 August 2006Registered office changed on 15/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ
4 August 2006Director resigned
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 August 2006Director resigned
31 July 2006Declaration of assistance for shares acquisition
31 July 2006Declaration of assistance for shares acquisition
31 July 2006Declaration of assistance for shares acquisition
31 July 2006Declaration of assistance for shares acquisition
27 July 2006Particulars of mortgage/charge
27 July 2006Particulars of mortgage/charge
25 July 2006Declaration of satisfaction of mortgage/charge
25 July 2006Declaration of satisfaction of mortgage/charge
25 July 2006Declaration of satisfaction of mortgage/charge
25 July 2006Declaration of satisfaction of mortgage/charge
28 June 2006New director appointed
28 June 2006New director appointed
27 June 2006New director appointed
27 June 2006New director appointed
27 June 2006New director appointed
27 June 2006New director appointed
20 June 2006Return made up to 07/05/06; full list of members
20 June 2006Return made up to 07/05/06; full list of members
31 May 2006New director appointed
31 May 2006New director appointed
10 February 2006New secretary appointed
10 February 2006Secretary resigned
10 February 2006Secretary resigned
10 February 2006New secretary appointed
4 November 2005Group of companies' accounts made up to 31 December 2004
4 November 2005Group of companies' accounts made up to 31 December 2004
20 September 2005Return made up to 07/05/05; full list of members
20 September 2005Return made up to 07/05/05; full list of members
26 August 2005Particulars of mortgage/charge
26 August 2005Particulars of mortgage/charge
21 February 2005New secretary appointed
21 February 2005Secretary resigned;director resigned
21 February 2005Secretary resigned;director resigned
21 February 2005New secretary appointed
2 December 2004Group of companies' accounts made up to 31 December 2003
2 December 2004Accounting reference date shortened from 31/05/04 to 31/12/03
2 December 2004Accounting reference date shortened from 31/05/04 to 31/12/03
2 December 2004Group of companies' accounts made up to 31 December 2003
18 September 2004Particulars of mortgage/charge
18 September 2004Particulars of mortgage/charge
30 June 2004Return made up to 07/05/04; full list of members
30 June 2004Return made up to 07/05/04; full list of members
24 November 2003Statement of affairs
24 November 2003Ad 01/08/03--------- £ si 29999@1=29999 £ ic 1/30000
24 November 2003Statement of affairs
24 November 2003Ad 01/08/03--------- £ si 29999@1=29999 £ ic 1/30000
16 May 2003Secretary resigned
16 May 2003Secretary resigned
15 May 2003Secretary resigned
15 May 2003Secretary resigned
7 May 2003Incorporation
7 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing