Background WavePink WaveYellow Wave

JEMELLA LIMITED (04115691)

JEMELLA LIMITED (04115691) is an active UK company. incorporated on 28 November 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. JEMELLA LIMITED has been registered for 25 years.

Company Number
04115691
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
82 Dean Street, London, W1D 3SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
SIC Codes
46499, 47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEMELLA LIMITED

JEMELLA LIMITED is an active company incorporated on 28 November 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. JEMELLA LIMITED was registered 25 years ago.(SIC: 46499, 47540)

Status

active

Active since 25 years ago

Company No

04115691

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

82 Dean Street London, W1D 3SP,

Previous Addresses

, Bridgewater Place Water Lane, Leeds, LS11 5BZ
From: 28 March 2012To: 27 February 2023
, Unit 12 Ryefield Way, Silsden, West Yorkshire, BD20 0EF
From: 28 November 2000To: 28 March 2012
Timeline

41 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Mar 13
Loan Secured
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Left
Sept 20
Loan Secured
Mar 21
Director Left
Jan 22
Loan Secured
Jun 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Auditors Resignation Company
14 August 2013
AUDAUD
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Legacy
22 March 2013
MG01MG01
Legacy
19 March 2013
MG02MG02
Legacy
19 March 2013
MG02MG02
Resolution
14 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288cChange of Particulars
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
287Change of Registered Office
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
155(6)a155(6)a
Legacy
27 July 2007
155(6)a155(6)a
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
288bResignation of Director or Secretary
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
155(6)a155(6)a
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
363aAnnual Return
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
22 April 2002
88(2)R88(2)R
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
22 December 2000
123Notice of Increase in Nominal Capital
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Incorporation Company
28 November 2000
NEWINCIncorporation