Background WavePink WaveYellow Wave

J.E.M. LEISURE LIMITED (02025810)

J.E.M. LEISURE LIMITED (02025810) is an active UK company. incorporated on 6 June 1986. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. J.E.M. LEISURE LIMITED has been registered for 39 years.

Company Number
02025810
Status
active
Type
ltd
Incorporated
6 June 1986
Age
39 years
Address
16 Long Row, Nottingham, NG1 2DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.E.M. LEISURE LIMITED

J.E.M. LEISURE LIMITED is an active company incorporated on 6 June 1986 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. J.E.M. LEISURE LIMITED was registered 39 years ago.(SIC: 92000)

Status

active

Active since 39 years ago

Company No

02025810

LTD Company

Age

39 Years

Incorporated 6 June 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

16 Long Row Nottingham, NG1 2DH,

Previous Addresses

, 57 Front Street, Arnold, Nottingham, NG5 7EA
From: 20 August 2014To: 30 January 2025
, Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
From: 3 May 2012To: 20 August 2014
, 1 Bede Island Road, Bede Island Business Park, Leicester, Leicestershire, LE2 7EA
From: 15 February 2010To: 3 May 2012
, Suite a 5Th Floor Queens House, Kimberley Road, Harrow, Middlesex, HA1 1US
From: 6 June 1986To: 15 February 2010
Timeline

2 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
Jun 86
Director Left
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
12 July 2021
PARENT_ACCPARENT_ACC
Legacy
12 July 2021
AGREEMENT2AGREEMENT2
Legacy
12 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Auditors Resignation Company
20 June 2014
AUDAUD
Second Filing Of Form With Form Type Made Up Date
17 March 2014
RP04RP04
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2011
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2010
AR01AR01
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
155(6)a155(6)a
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 June 2003
AAMDAAMD
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
16 January 1993
395Particulars of Mortgage or Charge
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
10 December 1991
363x363x
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
225(1)225(1)
Legacy
28 November 1989
395Particulars of Mortgage or Charge
Legacy
11 May 1989
395Particulars of Mortgage or Charge
Legacy
20 February 1989
363363
Accounts With Accounts Type Small
19 December 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
11 May 1988
395Particulars of Mortgage or Charge
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
288288
Incorporation Company
6 June 1986
NEWINCIncorporation
Certificate Incorporation
6 June 1986
CERTINCCertificate of Incorporation