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.
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 |
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 |
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 |