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

Jemajo Design Ltd

Documents

Total Documents61
Total Pages263

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates
16 June 2023Total exemption full accounts made up to 31 March 2023
24 November 2022Total exemption full accounts made up to 31 March 2022
30 September 2022Confirmation statement made on 30 September 2022 with no updates
4 October 2021Confirmation statement made on 30 September 2021 with no updates
16 September 2021Total exemption full accounts made up to 31 March 2021
30 March 2021Total exemption full accounts made up to 31 March 2020
1 October 2020Confirmation statement made on 30 September 2020 with no updates
27 December 2019Total exemption full accounts made up to 31 March 2019
7 October 2019Confirmation statement made on 30 September 2019 with updates
17 December 2018Total exemption full accounts made up to 31 March 2018
23 October 2018Confirmation statement made on 30 September 2018 with updates
8 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Total exemption full accounts made up to 31 March 2017
4 October 2017Confirmation statement made on 30 September 2017 with updates
4 October 2017Confirmation statement made on 30 September 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
6 October 2016Confirmation statement made on 30 September 2016 with updates
6 October 2016Director's details changed for Gary Kane on 5 April 2016
6 October 2016Director's details changed for Gary Kane on 5 April 2016
6 October 2016Confirmation statement made on 30 September 2016 with updates
10 December 2015Total exemption small company accounts made up to 31 March 2015
10 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
1 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012
1 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012
1 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 31 March 2011
28 June 2011Total exemption small company accounts made up to 31 March 2011
2 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011
2 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
13 January 2010Appointment of Gary Kane as a director
13 January 2010Appointment of Gary Kane as a director
30 September 2009Incorporation
30 September 2009Registered office changed on 30/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
30 September 2009Appointment terminated director james mcmeekin
30 September 2009Appointment terminated secretary cosec LIMITED
30 September 2009Appointment terminated director cosec LIMITED
30 September 2009Appointment terminated director james mcmeekin
30 September 2009Registered office changed on 30/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
30 September 2009Incorporation
30 September 2009Appointment terminated director cosec LIMITED
30 September 2009Appointment terminated secretary cosec LIMITED
Sign up now to grow your client base. Plans & Pricing