Company NameJemtech Consulting Ltd
DirectorJeminat Iyabo Ayoola Emiabata
Company StatusActive
Company Number06367888
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Jeminat Iyabo Ayoola Emiabata
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address152 Middleton Avenue
Chingford
London
E4 8EE
Secretary NameRotimi Farouk Atotileto
NationalityBritish
StatusCurrent
Appointed07 January 2008(3 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address13 Blyth Road
Walthamstow
London
E17 8HP
Secretary NameNosimot Adeyemi Emiabata
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address63 Cardinals Way
London
N19 3UY

Location

Registered Address152 Middleton Avenue
Chingford
London
E4 8EE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jennifer Ayoola Emiabata
50.00%
Ordinary
50 at £1Rotimi Farouk Atotileto
50.00%
Ordinary

Financials

Year2014
Net Worth£9,890
Cash£1,171
Current Liabilities£16,089

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

1 November 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
30 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
29 June 2021Director's details changed for Ms Jennifer Ayoola Emiabata on 17 June 2021 (2 pages)
29 June 2021Change of details for Ms Jennifer Ayoola Emiabata as a person with significant control on 31 May 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 January 2021Registered office address changed from 13 Blyth Road Walthamstow London E17 8HP to 152 Middleton Avenue Chingford London E4 8EE on 2 January 2021 (1 page)
22 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
30 May 2019Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
29 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
25 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
25 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 November 2012Register(s) moved to registered inspection location (1 page)
2 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
2 November 2012Register(s) moved to registered inspection location (1 page)
2 November 2012Register inspection address has been changed (1 page)
2 November 2012Register inspection address has been changed (1 page)
2 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Jennifer Ayoola Emiabata on 11 September 2010 (2 pages)
8 October 2010Director's details changed for Jennifer Ayoola Emiabata on 11 September 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 November 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
1 November 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
24 September 2008Return made up to 11/09/08; full list of members (3 pages)
24 September 2008Return made up to 11/09/08; full list of members (3 pages)
6 May 2008Appointment terminated secretary nosimot emiabata (1 page)
6 May 2008Appointment terminated secretary nosimot emiabata (1 page)
6 May 2008Secretary appointed rotimi farouk atotileto (1 page)
6 May 2008Secretary appointed rotimi farouk atotileto (1 page)
11 September 2007Incorporation (14 pages)
11 September 2007Incorporation (14 pages)