Company NameJEM Solutions (UK) Limited
DirectorsCorinna Mead and Keith John William Mead
Company StatusActive
Company Number08072998
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMs Corinna Mead
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMr Keith John William Mead
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Keith John William Mead
51.00%
Ordinary
49 at £1Corinna Mead
49.00%
Ordinary

Financials

Year2014
Net Worth£144,160
Cash£18,652
Current Liabilities£160,909

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

20 May 2014Delivered on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
4 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Registration of charge 080729980001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
21 May 2014Registration of charge 080729980001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 August 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for Mrs Corinna Mead on 22 May 2012 (2 pages)
23 May 2012Director's details changed for Mrs Corinna Mead on 22 May 2012 (2 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)