Farnworth
Bolton
Lancashire
BL4 0DN
Director Name | Mr Mitesh Champak Mistry |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2006(same day as company formation) |
Role | Print Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Daffodil Road Farnworth Bolton Lancashire BL4 0DN |
Secretary Name | Mr Champaklal Gulabhai Mistry |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Daffodil Road Farnworth Bolton Lancashire BL4 0DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | thejem.co.uk |
---|
Registered Address | King William House 202 Manchester Road Bolton Lancashire BL3 2QS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,204 |
Cash | £7 |
Current Liabilities | £3,461 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (2 months, 3 weeks from now) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 January 2021 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Annual return made up to 26 July 2015 no member list (4 pages) |
11 November 2015 | Annual return made up to 26 July 2015 no member list (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
4 December 2014 | Annual return made up to 26 July 2014 no member list (4 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Annual return made up to 26 July 2013 no member list (4 pages) |
6 September 2013 | Annual return made up to 26 July 2013 no member list (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 26 July 2012 no member list (4 pages) |
7 August 2012 | Annual return made up to 26 July 2012 no member list (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (4 pages) |
1 August 2011 | Annual return made up to 26 July 2011 no member list (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Annual return made up to 26 July 2010 no member list (4 pages) |
26 August 2010 | Director's details changed for Mitesh Mistry on 26 July 2010 (2 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Director's details changed for Mitesh Mistry on 26 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 July 2010 no member list (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Annual return made up to 26/07/09 (2 pages) |
22 September 2009 | Annual return made up to 26/07/09 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Annual return made up to 26/07/08 (2 pages) |
23 September 2008 | Annual return made up to 26/07/08 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 November 2007 | Annual return made up to 26/07/07 (2 pages) |
14 November 2007 | Annual return made up to 26/07/07 (2 pages) |
23 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 July 2006 | Incorporation (23 pages) |
26 July 2006 | Incorporation (23 pages) |