About

Registered Number: 05184428
Date of Incorporation: 20/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit X1, Rudford Industrial Estate, Ford, Aurndel, West Sussex, BN18 0BF,

 

Founded in 2004, Jemic Ltd are based in West Sussex, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Matthew John 20 July 2004 - 1
ROBINSON, Michael 20 July 2004 - 1
ROBINSON, Jill Anne 20 July 2004 29 March 2011 1
Secretary Name Appointed Resigned Total Appointments
REDMAN, Jossephine 02 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 August 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 August 2016
AD01 - Change of registered office address 22 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 06 August 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 15 July 2011
CH03 - Change of particulars for secretary 03 June 2011
AP03 - Appointment of secretary 03 June 2011
TM02 - Termination of appointment of secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 25 July 2005
287 - Change in situation or address of Registered Office 17 May 2005
225 - Change of Accounting Reference Date 15 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.