Background WavePink WaveYellow Wave

JEMMTEC LIMITED (07038303)

JEMMTEC LIMITED (07038303) is an active UK company. incorporated on 12 October 2009. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. JEMMTEC LIMITED has been registered for 16 years. Current directors include MENEELY III, James, STUCKEY, Mark Rodney.

Company Number
07038303
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
Magma Group Low Road, Dewsbury, WF12 8BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
MENEELY III, James, STUCKEY, Mark Rodney
SIC Codes
20590, 23200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEMMTEC LIMITED

JEMMTEC LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. JEMMTEC LIMITED was registered 16 years ago.(SIC: 20590, 23200)

Status

active

Active since 16 years ago

Company No

07038303

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Magma Group Low Road Earlsheaton Dewsbury, WF12 8BU,

Previous Addresses

, Magma Ceramics Low Road, Earlsheaton, Dewsbury, West Yorkshire, WF12 8BU
From: 1 October 2011To: 11 August 2021
, 67 Thorncliffe Way, Tankersley, Sheffield, South Yorks, S753DN, England
From: 12 October 2009To: 1 October 2011
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Mar 10
Loan Secured
Sept 13
Share Issue
Apr 14
Funding Round
Apr 14
Director Joined
May 14
Loan Cleared
Oct 14
Loan Secured
Apr 15
Loan Secured
Oct 15
Director Joined
Feb 18
Loan Secured
Apr 18
Director Joined
Nov 19
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Loan Secured
Aug 21
Loan Secured
Dec 24
Loan Cleared
Dec 24
Owner Exit
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
2
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MENEELY III, James

Active
Low Road, DewsburyWF12 8BU
Born October 1968
Director
Appointed 27 Apr 2021

STUCKEY, Mark Rodney

Active
Low Road, DewsburyWF12 8BU
Born December 1971
Director
Appointed 12 Oct 2009

DUNLEAVY, John Kevin, Dr

Resigned
Low Road, DewsburyWF12 8BU
Born May 1955
Director
Appointed 09 Sept 2019
Resigned 27 Apr 2021

GOMARSALL, Ralph Ian

Resigned
55-57 High Street, WindsorSL4 1LP
Born May 1964
Director
Appointed 26 Jan 2018
Resigned 27 Apr 2021

HALLIDAY, Simon John Rhodes

Resigned
Low Road, DewsburyWF12 8BU
Born July 1963
Director
Appointed 03 Apr 2014
Resigned 27 Apr 2021

HARGREAVES, Raymond Douglas

Resigned
Low Road, DewsburyWF12 8BU
Born December 1954
Director
Appointed 05 Feb 2010
Resigned 24 Nov 2020

STUCKEY, Justine Melissa

Resigned
Low Road, DewsburyWF12 8BU
Born September 1970
Director
Appointed 24 Nov 2020
Resigned 27 Apr 2021

Persons with significant control

7

3 Active
4 Ceased

Joseph Robert Edwards

Ceased
Low Road, DewsburyWF12 8BU
Born October 1972

Nature of Control

Significant influence or control
Notified 27 Apr 2021
Ceased 01 Jul 2024

Ben Allen Guill

Active
Low Road, DewsburyWF12 8BU
Born January 1951

Nature of Control

Significant influence or control
Notified 27 Apr 2021

James Meneely Iii

Active
Low Road, DewsburyWF12 8BU
Born October 1968

Nature of Control

Significant influence or control
Notified 27 Apr 2021

Thomas Jeffrey Edelman

Active
Low Road, DewsburyWF12 8BU
Born January 1951

Nature of Control

Significant influence or control
Notified 27 Apr 2021

Mr Mark Rodney Stuckey

Ceased
Low Road, DewsburyWF12 8BU
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2016
Ceased 27 Apr 2021
Tebay Road, WirralCH62 3PH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 27 Apr 2021

Mr Raymond Douglas Hargreaves

Ceased
Low Road, DewsburyWF12 8BU
Born December 1954

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
3 September 2024
AAMDAAMD
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 February 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 June 2021
MAMA
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
28 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Resolution
28 April 2014
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
17 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Legacy
28 March 2013
MG01MG01
Legacy
30 January 2013
MG02MG02
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Legacy
18 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
3 July 2012
MG02MG02
Legacy
23 June 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
20 July 2010
AA01Change of Accounting Reference Date
Legacy
24 March 2010
MG02MG02
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
9 February 2010
MG01MG01
Legacy
9 February 2010
MG01MG01
Legacy
4 February 2010
MG01MG01
Incorporation Company
12 October 2009
NEWINCIncorporation