Background WavePink WaveYellow Wave

JEM A&D LTD (10739053)

JEM A&D LTD (10739053) is an active UK company. incorporated on 25 April 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JEM A&D LTD has been registered for 8 years. Current directors include MORGAN, James Ellis.

Company Number
10739053
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
48 Warwick Street, London, W1B 5AW
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MORGAN, James Ellis
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEM A&D LTD

JEM A&D LTD is an active company incorporated on 25 April 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JEM A&D LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

10739053

LTD Company

Age

8 Years

Incorporated 25 April 2017

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 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BABYLON PROPERTY LTD
From: 25 April 2017To: 1 July 2022
Contact
Address

48 Warwick Street London, W1B 5AW,

Previous Addresses

Office 2, Rodney House Clifton Down Road Clifton Bristol BS8 4AL England
From: 8 January 2020To: 15 August 2024
Office 4 219 Kensington High Street Kensington London W8 6BD England
From: 14 April 2026To: 8 January 2020
Office 11, Rodney House Clifton Down Road Clifton Bristol BS8 4AL England
From: 25 April 2017To: 14 April 2026
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jun 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORGAN, James Ellis

Active
Warwick Street, LondonW1B 5AW
Born June 1985
Director
Appointed 25 Apr 2017

MARIE PALMER, Cassandra Marie

Resigned
Clifton Down Road, BristolBS8 4JG
Born November 1984
Director
Appointed 14 Nov 2022
Resigned 14 Dec 2022

PALMER, Cassandra Marie

Resigned
Clifton Down Road, BristolBS8 4AL
Born November 1984
Director
Appointed 15 Nov 2022
Resigned 30 Jun 2023

POTTER, Abigail

Resigned
Caledonia Place, BristolBS8 4DL
Born October 1975
Director
Appointed 25 Apr 2017
Resigned 08 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Abigail Potter

Ceased
Caledonia Place, BristolBS8 4DL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017
Ceased 08 Jan 2020

Mr James Ellis Morgan

Active
Warwick Street, LondonW1B 5AW
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
14 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 April 2017
NEWINCIncorporation