Company NameThe Jem Publications Limited
DirectorsChampaklal Gulabhai Mistry and Mitesh Champak Mistry
Company StatusActive
Company Number05888251
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Champaklal Gulabhai Mistry
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Daffodil Road
Farnworth
Bolton
Lancashire
BL4 0DN
Director NameMr Mitesh Champak Mistry
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RolePrint Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Daffodil Road
Farnworth
Bolton
Lancashire
BL4 0DN
Secretary NameMr Champaklal Gulabhai Mistry
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Daffodil Road
Farnworth
Bolton
Lancashire
BL4 0DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitethejem.co.uk

Location

Registered AddressKing William House
202 Manchester Road
Bolton
Lancashire
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£9,204
Cash£7
Current Liabilities£3,461

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 3 weeks ago)
Next Return Due9 August 2024 (2 months, 3 weeks from now)

Filing History

19 January 2021Compulsory strike-off action has been discontinued (1 page)
16 January 2021Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
12 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Annual return made up to 26 July 2015 no member list (4 pages)
11 November 2015Annual return made up to 26 July 2015 no member list (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
4 December 2014Annual return made up to 26 July 2014 no member list (4 pages)
4 December 2014Annual return made up to 26 July 2014 no member list (4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Annual return made up to 26 July 2013 no member list (4 pages)
6 September 2013Annual return made up to 26 July 2013 no member list (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 26 July 2012 no member list (4 pages)
7 August 2012Annual return made up to 26 July 2012 no member list (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 26 July 2011 no member list (4 pages)
1 August 2011Annual return made up to 26 July 2011 no member list (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Annual return made up to 26 July 2010 no member list (4 pages)
26 August 2010Director's details changed for Mitesh Mistry on 26 July 2010 (2 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Director's details changed for Mitesh Mistry on 26 July 2010 (2 pages)
26 August 2010Annual return made up to 26 July 2010 no member list (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Annual return made up to 26/07/09 (2 pages)
22 September 2009Annual return made up to 26/07/09 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Annual return made up to 26/07/08 (2 pages)
23 September 2008Annual return made up to 26/07/08 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 November 2007Annual return made up to 26/07/07 (2 pages)
14 November 2007Annual return made up to 26/07/07 (2 pages)
23 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
23 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 July 2006Incorporation (23 pages)
26 July 2006Incorporation (23 pages)