Background WavePink WaveYellow Wave

JEMM CAPITAL LIMITED (06937797)

JEMM CAPITAL LIMITED (06937797) is an active UK company. incorporated on 18 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. JEMM CAPITAL LIMITED has been registered for 16 years. Current directors include CHENEVIX TRENCH, Jonathan Charles Stuart, DE NORMANN, Anthony Leigh, DENORMANN, Miranda Claire.

Company Number
06937797
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CHENEVIX TRENCH, Jonathan Charles Stuart, DE NORMANN, Anthony Leigh, DENORMANN, Miranda Claire
SIC Codes
64929, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEMM CAPITAL LIMITED

JEMM CAPITAL LIMITED is an active company incorporated on 18 June 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. JEMM CAPITAL LIMITED was registered 16 years ago.(SIC: 64929, 82990)

Status

active

Active since 16 years ago

Company No

06937797

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

GORDONS156 LIMITED
From: 18 June 2009To: 3 November 2009
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

22 Great James Street London WC1N 3ES
From: 18 June 2009To: 7 April 2017
Timeline

4 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Funding Round
Oct 13
Director Joined
May 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHENEVIX TRENCH, Jonathan Charles Stuart

Active
Chancery Lane, LondonWC2A 1LS
Born March 1961
Director
Appointed 20 Oct 2009

DE NORMANN, Anthony Leigh

Active
Chancery Lane, LondonWC2A 1LS
Born June 1961
Director
Appointed 22 Jun 2009

DENORMANN, Miranda Claire

Active
Chancery Lane, LondonWC2A 1LS
Born July 1963
Director
Appointed 30 Apr 2015

ROBINS, Derek Ian

Resigned
Station Road, WhitchurchRG28 7EP
Born July 1970
Director
Appointed 18 Jun 2009
Resigned 22 Jun 2009

Persons with significant control

1

Mr Jonathan Charles Chenevix-Trench

Active
Chancery Lane, LondonWC2A 1LS
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
4 December 2013
RP04RP04
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2009
CONNOTConfirmation Statement Notification
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Statement Of Affairs
24 June 2009
SASA
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Incorporation Company
18 June 2009
NEWINCIncorporation