Company NameJEMS Partners Limited
DirectorsHelen Elena Partouche Gihan and Olivier Bernard Laine
Company StatusActive
Company Number05755837
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameHelen Elena Partouche Gihan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed29 March 2006(4 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address35 Rue D'Artios
Paris
750o8
Foreign
Director NameMr Olivier Bernard Laine
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elena Partouche
100.00%
Ordinary

Financials

Year2014
Net Worth£68,692
Cash£176,955
Current Liabilities£114,175

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
2 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
12 January 2023Termination of appointment of Helen Elena Partouche Gihan as a director on 7 November 2019 (1 page)
21 July 2022Micro company accounts made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 March 2021 (7 pages)
19 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 December 2019Appointment of Mr Olivier Bernard Laine as a director on 7 November 2019 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 28 May 2015 (1 page)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 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)
25 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Helen Elena Partouche Gihan on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Helen Elena Partouche Gihan on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Helen Elena Partouche Gihan on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
5 May 2010Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 24/03/09; full list of members (3 pages)
28 April 2009Return made up to 24/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Return made up to 24/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2008Return made up to 24/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 24/03/07; full list of members (6 pages)
13 June 2007Return made up to 24/03/07; full list of members (6 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (9 pages)
24 March 2006Incorporation (9 pages)