About

Registered Number: 06871319
Date of Incorporation: 06/04/2009 (15 years ago)
Company Status: Active
Registered Address: 5 London Road, Rainham, Gillingham, Kent, ME8 7RG

 

Jem Fruits Ltd was setup in 2009, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Beer, Richard, Butler, Anthony Edward, Butler, Ben, Fleming, Edward John, Sheregill, Amardeep Singh, Grubb, Ian Michael, Maddocks, Philip, Tweddle, Mark Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Richard 06 August 2013 - 1
BUTLER, Anthony Edward 01 June 2009 - 1
BUTLER, Ben 01 June 2009 - 1
FLEMING, Edward John 01 June 2009 - 1
SHEREGILL, Amardeep Singh 06 August 2013 - 1
GRUBB, Ian Michael 11 May 2009 25 January 2011 1
MADDOCKS, Philip 01 June 2009 25 January 2011 1
TWEDDLE, Mark Philip 16 April 2009 25 January 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 17 April 2018
MR01 - N/A 13 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 12 May 2015
SH01 - Return of Allotment of shares 12 May 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 18 July 2013
RESOLUTIONS - N/A 05 July 2012
AA - Annual Accounts 02 July 2012
SH01 - Return of Allotment of shares 22 June 2012
AR01 - Annual Return 22 June 2012
AA01 - Change of accounting reference date 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
MISC - Miscellaneous document 07 September 2011
AR01 - Annual Return 04 July 2011
SH03 - Return of purchase of own shares 11 March 2011
AD01 - Change of registered office address 04 March 2011
AA - Annual Accounts 16 February 2011
CERTNM - Change of name certificate 11 February 2011
CONNOT - N/A 11 February 2011
CONNOT - N/A 02 February 2011
SH06 - Notice of cancellation of shares 28 January 2011
AD01 - Change of registered office address 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
395 - Particulars of a mortgage or charge 24 June 2009
RESOLUTIONS - N/A 10 June 2009
225 - Change of Accounting Reference Date 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
RESOLUTIONS - N/A 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
NEWINC - New incorporation documents 06 April 2009
CERTNM - Change of name certificate 06 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2018 Outstanding

N/A

Second mortgage 30 September 2011 Fully Satisfied

N/A

First mortgage 30 September 2011 Outstanding

N/A

Fixed & floating charge 15 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.