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

Jemobshal Limited

Documents

Total Documents87
Total Pages333

Filing History

31 December 2023Micro company accounts made up to 31 March 2023
21 August 2023Confirmation statement made on 30 June 2023 with no updates
24 August 2022Confirmation statement made on 30 June 2022 with no updates
24 August 2022Micro company accounts made up to 31 March 2022
24 December 2021Micro company accounts made up to 31 March 2021
14 September 2021Confirmation statement made on 30 June 2021 with no updates
5 January 2021Micro company accounts made up to 31 March 2020
13 July 2020Confirmation statement made on 30 June 2020 with no updates
29 December 2019Micro company accounts made up to 31 March 2019
14 October 2019Confirmation statement made on 30 June 2019 with no updates
21 September 2019Compulsory strike-off action has been discontinued
17 September 2019First Gazette notice for compulsory strike-off
30 December 2018Micro company accounts made up to 31 March 2018
5 August 2018Confirmation statement made on 30 June 2018 with no updates
29 December 2017Micro company accounts made up to 31 March 2017
17 August 2017Confirmation statement made on 30 June 2017 with no updates
17 August 2017Confirmation statement made on 30 June 2017 with no updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
9 July 2016Confirmation statement made on 30 June 2016 with updates
9 July 2016Confirmation statement made on 30 June 2016 with updates
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
7 November 2015Compulsory strike-off action has been discontinued
7 November 2015Compulsory strike-off action has been discontinued
4 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
4 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
27 October 2015First Gazette notice for compulsory strike-off
27 October 2015First Gazette notice for compulsory strike-off
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
23 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
26 December 2012Total exemption small company accounts made up to 31 March 2012
26 December 2012Total exemption small company accounts made up to 31 March 2012
28 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
28 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
3 February 2012Particulars of a mortgage or charge / charge no: 2
3 February 2012Particulars of a mortgage or charge / charge no: 2
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
14 June 2011Particulars of a mortgage or charge / charge no: 1
14 June 2011Particulars of a mortgage or charge / charge no: 1
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
4 October 2010Registered office address changed from C/O 48 Windermere Road Po Box Cheltenham 48 Windermere Road Cheltenham Gloucestershire GL51 3PL England on 4 October 2010
4 October 2010Registered office address changed from C/O 48 Windermere Road Po Box Cheltenham 48 Windermere Road Cheltenham Gloucestershire GL51 3PL England on 4 October 2010
4 October 2010Registered office address changed from C/O 48 Windermere Road Po Box Cheltenham 48 Windermere Road Cheltenham Gloucestershire GL51 3PL England on 4 October 2010
3 October 2010Director's details changed for Dr Feyisayo Atinuke-Tayo on 3 October 2010
3 October 2010Director's details changed for Dr Feyisayo Atinuke-Tayo on 3 October 2010
3 October 2010Director's details changed for Dr Feyisayo Atinuke-Tayo on 3 October 2010
15 May 2010Registered office address changed from 62 Kempton Grove Cheltenham Gloucestershire GL51 0JU U.K on 15 May 2010
15 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
15 May 2010Registered office address changed from 62 Kempton Grove Cheltenham Gloucestershire GL51 0JU U.K on 15 May 2010
15 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
6 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
6 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
5 May 2010Director's details changed for Dr Feyisayo Atinuke-Tayo on 20 February 2010
5 May 2010Director's details changed for Dr Feyisayo Atinuke-Tayo on 20 February 2010
18 December 2009Total exemption full accounts made up to 31 March 2009
18 December 2009Total exemption full accounts made up to 31 March 2009
27 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
27 July 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
17 March 2009Registered office changed on 17/03/2009 from 62 kempton grove cheltenham gloucestershire GL51 0JU
17 March 2009Return made up to 20/02/09; full list of members
17 March 2009Return made up to 20/02/09; full list of members
17 March 2009Location of debenture register
17 March 2009Appointment terminated secretary arch accountancy
17 March 2009Registered office changed on 17/03/2009 from 62 kempton grove cheltenham gloucestershire GL51 0JU
17 March 2009Director's change of particulars / feyisayo atinuke-tayo / 28/02/2009
17 March 2009Registered office changed on 17/03/2009 from 62 kempton grove cheltenham gloucestershire GL51 0JU
17 March 2009Appointment terminated secretary arch accountancy
17 March 2009Location of register of members
17 March 2009Location of debenture register
17 March 2009Location of register of members
17 March 2009Director's change of particulars / feyisayo atinuke-tayo / 28/02/2009
17 March 2009Registered office changed on 17/03/2009 from 62 kempton grove cheltenham gloucestershire GL51 0JU
16 March 2009Registered office changed on 16/03/2009 from c/o arch accountancy 36 phillips court, water street stamford PE9 2EE
16 March 2009Registered office changed on 16/03/2009 from c/o arch accountancy 36 phillips court, water street stamford PE9 2EE
20 February 2008Incorporation
20 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing