Emblem Aylesbury Limited

General information

Name:

Emblem Aylesbury Ltd

Office Address:

C/o Mercer & Hole Trinity Court Church Street WD3 1RT Rickmansworth

Number: 08481554

Incorporation date: 2013-04-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Rickmansworth with reg. no. 08481554. The firm was set up in the year 2013. The office of this company is situated at C/o Mercer & Hole Trinity Court Church Street. The post code for this address is WD3 1RT. Even though recently operating under the name of Emblem Aylesbury Limited, it had the name changed. The firm was known under the name Jma Products until Tue, 27th May 2014, when it got changed to Campden Homes Sw. The definitive switch took place on Fri, 17th May 2019. This firm's declared SIC number is 68100, that means Buying and selling of own real estate. 30th April 2022 is the last time company accounts were reported.

When it comes to the firm's directors directory, since June 2022 there have been two directors: Gomattie M. and James M..

Executives who have control over the firm are as follows: Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Emblem Aylesbury Limited 2019-05-17
  • Campden Homes Sw Limited 2014-05-27
  • Jma Products Limited 2013-04-09

Financial data based on annual reports

Company staff

Gomattie M.

Role: Director

Appointed: 27 June 2022

Latest update: 24 April 2024

James M.

Role: Director

Appointed: 09 April 2013

Latest update: 24 April 2024

People with significant control

Ian S.
Notified on 8 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-09
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 17 December 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts 24 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 24 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode