Background WavePink WaveYellow Wave

JEM (AMS) LIMITED (09137983)

JEM (AMS) LIMITED (09137983) is an active UK company. incorporated on 18 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. JEM (AMS) LIMITED has been registered for 11 years. Current directors include HATTER, Alexandra Henrietta, HATTER, Richard Mark.

Company Number
09137983
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
54 Hamilton Terrace, London, NW8 9UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HATTER, Alexandra Henrietta, HATTER, Richard Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEM (AMS) LIMITED

JEM (AMS) LIMITED is an active company incorporated on 18 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. JEM (AMS) LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09137983

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

54 Hamilton Terrace London, NW8 9UJ,

Previous Addresses

2nd Floor 20 Thayer Street London W1U 2DD England
From: 14 July 2016To: 6 May 2021
C/O Epsilon Real Estate Partners Ltd 5th Floor 95 Wigmore Street London W1U 1DL
From: 17 April 2015To: 14 July 2016
Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 18 July 2014To: 17 April 2015
Timeline

3 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Feb 18
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HATTER, Alexandra Henrietta

Active
Hamilton Terrace, LondonNW8 9UJ
Born December 1965
Director
Appointed 16 Feb 2018

HATTER, Richard Mark

Active
Hamilton Terrace, LondonNW8 9UJ
Born October 1963
Director
Appointed 18 Jul 2014

Persons with significant control

1

Mr Richard Mark Hatter

Active
Hamilton Terrace, LondonNW8 9UJ
Born October 1963

Nature of Control

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

Filing History

29

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation