Company NameJEM Productions Ltd
DirectorDebra Michelle Reeves
Company StatusActive
Company Number03312060
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Debra Michelle Reeves
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMiss Justine Emma Morris
StatusCurrent
Appointed24 December 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameChristine Susan Clist
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Highfield Gardens
Aldershot
Hampshire
GU11 3DB
Secretary NameAnn Elizabeth Swannell
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address77 Firgrove Road
Farnborough
Hampshire
GU46 6PU
Director NameMiss Justine Emma Morris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 day after company formation)
Appointment Duration18 years, 10 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stone Cottage
Portsmouth Road
Hindhead
Surrey
GU26 6TQ
Secretary NameDebra Michelle Reeves
NationalityBritish
StatusResigned
Appointed05 February 1997(1 day after company formation)
Appointment Duration18 years, 10 months (resigned 24 December 2015)
RoleCompany Director
Correspondence AddressOld Stone Cottage
Portsmouth Road
Hindhead
Surrey
GU26 6TQ

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Ms Justine Emma Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,610
Cash£6,204
Current Liabilities£22,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

16 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 January 2022Change of details for Ms Debra Michelle Reeves as a person with significant control on 20 December 2021 (2 pages)
17 January 2022Director's details changed for Ms Debra Michelle Reeves on 20 December 2021 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Director's details changed for Ms Debra Michelle Reeves on 26 April 2021 (2 pages)
26 April 2021Change of details for Ms Debra Michelle Reeves as a person with significant control on 7 April 2021 (2 pages)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Statement of capital following an allotment of shares on 5 August 2018
  • GBP 4
(3 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 August 2016Previous accounting period extended from 27 February 2016 to 31 March 2016 (2 pages)
17 August 2016Previous accounting period extended from 27 February 2016 to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(14 pages)
7 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(14 pages)
28 February 2016Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to 8 Durweston Street London W1H 1EW on 28 February 2016 (1 page)
28 February 2016Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to 8 Durweston Street London W1H 1EW on 28 February 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 December 2015Appointment of Miss Debra Michelle Reeves as a director on 24 December 2015 (2 pages)
24 December 2015Termination of appointment of Justine Emma Morris as a director on 24 December 2015 (1 page)
24 December 2015Appointment of Miss Debra Michelle Reeves as a director on 24 December 2015 (2 pages)
24 December 2015Termination of appointment of Justine Emma Morris as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Debra Michelle Reeves as a secretary on 24 December 2015 (1 page)
24 December 2015Appointment of Miss Justine Emma Morris as a secretary on 24 December 2015 (2 pages)
24 December 2015Termination of appointment of Debra Michelle Reeves as a secretary on 24 December 2015 (1 page)
24 December 2015Appointment of Miss Justine Emma Morris as a secretary on 24 December 2015 (2 pages)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
22 November 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 November 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(4 pages)
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(4 pages)
6 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Miss Justine Emma Morris on 4 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Justine Emma Morris on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Miss Justine Emma Morris on 4 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
19 March 2009Return made up to 04/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 04/02/07; full list of members (2 pages)
7 March 2007Return made up to 04/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 February 2006Return made up to 04/02/06; full list of members (2 pages)
24 February 2006Return made up to 04/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 March 2005Return made up to 04/02/05; full list of members (5 pages)
10 March 2005Return made up to 04/02/05; full list of members (5 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
6 March 2004Return made up to 04/02/04; full list of members (6 pages)
6 March 2004Return made up to 04/02/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 March 2003Return made up to 04/02/03; full list of members (6 pages)
3 March 2003Return made up to 04/02/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
4 March 2002Return made up to 04/02/02; full list of members (6 pages)
4 March 2002Return made up to 04/02/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Secretary's particulars changed (1 page)
30 April 2001Secretary's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
27 April 2001Registered office changed on 27/04/01 from: 2 finch close knaphill woking surrey GU21 2LF (1 page)
27 April 2001Registered office changed on 27/04/01 from: 2 finch close knaphill woking surrey GU21 2LF (1 page)
19 March 2001Return made up to 04/02/01; full list of members (6 pages)
19 March 2001Return made up to 04/02/01; full list of members (6 pages)
19 December 2000Registered office changed on 19/12/00 from: talton farm cottage newbold on stour stratford upon avon warwickshire CV37 8UB (1 page)
19 December 2000Secretary's particulars changed (1 page)
19 December 2000Secretary's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Registered office changed on 19/12/00 from: talton farm cottage newbold on stour stratford upon avon warwickshire CV37 8UB (1 page)
19 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
6 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 May 1999Registered office changed on 17/05/99 from: 25 st georges road badshot lea farnham surrey GU9 9LX (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Registered office changed on 17/05/99 from: 25 st georges road badshot lea farnham surrey GU9 9LX (1 page)
17 May 1999Director's particulars changed (1 page)
1 February 1999Return made up to 04/02/99; full list of members (6 pages)
1 February 1999Return made up to 04/02/99; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 February 1998Return made up to 04/02/98; full list of members (6 pages)
12 February 1998Return made up to 04/02/98; full list of members (6 pages)
15 April 1997Ad 05/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 1997Ad 05/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
4 February 1997Incorporation (15 pages)
4 February 1997Incorporation (15 pages)