Background WavePink WaveYellow Wave

J.E.M. AMUSEMENTS LIMITED (07519969)

J.E.M. AMUSEMENTS LIMITED (07519969) is an active UK company. incorporated on 7 February 2011. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. J.E.M. AMUSEMENTS LIMITED has been registered for 15 years. Current directors include MELLORS, Edward James, MELLORS, James Frederick, MELLORS, James Henry.

Company Number
07519969
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
16 Long Row, Nottingham, NG1 2DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
MELLORS, Edward James, MELLORS, James Frederick, MELLORS, James Henry
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.E.M. AMUSEMENTS LIMITED

J.E.M. AMUSEMENTS LIMITED is an active company incorporated on 7 February 2011 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. AMUSEMENTS LIMITED was registered 15 years ago.(SIC: 92000)

Status

active

Active since 15 years ago

Company No

07519969

LTD Company

Age

15 Years

Incorporated 7 February 2011

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ELLMATH (193) LIMITED
From: 7 February 2011To: 5 August 2011
Contact
Address

16 Long Row Nottingham, NG1 2DH,

Previous Addresses

57 Front Street Arnold Nottingham NG5 7EA
From: 28 February 2014To: 30 January 2025
Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD
From: 3 May 2012To: 28 February 2014
Rivermead Leicester 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD England
From: 17 February 2012To: 3 May 2012
1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA
From: 9 August 2011To: 17 February 2012
12 Soresby Street Chesterfield Derbyshire S40 1JN
From: 7 February 2011To: 9 August 2011
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Sept 13
Director Joined
Apr 15
Loan Secured
Mar 16
Director Left
Jun 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COBB, Brian Rowland

Active
Long Row, NottinghamNG1 2DH
Secretary
Appointed 30 Sept 2021

MELLORS, Edward James

Active
Long Row, NottinghamNG1 2DH
Born October 1979
Director
Appointed 20 Jul 2011

MELLORS, James Frederick

Active
Long Row, NottinghamNG1 2DH
Born October 1977
Director
Appointed 20 Jul 2011

MELLORS, James Henry

Active
Long Row, NottinghamNG1 2DH
Born October 1945
Director
Appointed 20 Jul 2011

COBB, Brian Rowland

Resigned
Front Street, NottinghamNG5 7EA
Born September 1951
Director
Appointed 06 Apr 2015
Resigned 30 Sept 2021

DAWSON, Joanna Louise

Resigned
Bede Island Road, LeicesterLE2 7EA
Born July 1982
Director
Appointed 07 Feb 2011
Resigned 20 Jul 2011

GALE, Paul Antony

Resigned
Front Street, NottinghamNG5 7EA
Born April 1956
Director
Appointed 01 Oct 2021
Resigned 03 Jun 2024

MELLORS, Susan

Resigned
Front Street, NottinghamNG5 7EA
Born December 1947
Director
Appointed 20 Jul 2011
Resigned 27 Apr 2020

Persons with significant control

1

Front Street, NottinghamNG5 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change To A Person With Significant Control
21 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
7 February 2011
NEWINCIncorporation