ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jem Fire Limited

Jem Fire Limited is an active company incorporated on 28 November 2022 with the registered office located in Rochdale, Greater Manchester. Jem Fire Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14508928
Private limited company
Age
2 years 11 months
Incorporated 28 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 November 2024 (11 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (25 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Jem House Rochdate Industrial Centre
Albion Road
Rochdale
Lancashire
OL11 4HN
England
Address changed on 15 Aug 2025 (3 months ago)
Previous address was C/O Jem Fire Limited Knights Solicitors 1 Kings Court Business Park Worcester Worcestershire WR5 1JR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Irish • Lives in Ireland • Born in Jun 1969
Director • Irish • Lives in Ireland • Born in Jun 1977
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in UK • Born in Aug 1969
Director • Irish • Lives in Ireland • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jem Fire Pumps Limited
Philip Stanley Lawley and James Patrick O'Neill are mutual people.
Active
Wtech Fire UK Ltd
Philip Stanley Lawley and James Patrick O'Neill are mutual people.
Active
Compco Fire Systems Limited
Philip Stanley Lawley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 13 Aug 2025
Mr. Paul Carroll Appointed
5 Months Ago on 12 Jun 2025
Philip Stanley Lawley Resigned
5 Months Ago on 12 Jun 2025
Small Accounts Submitted
7 Months Ago on 10 Apr 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
James Patrick O'neill Resigned
1 Year 1 Month Ago on 15 Oct 2024
Ms Yvonne Concannon Appointed
1 Year 1 Month Ago on 15 Oct 2024
Matthew John Edward Baker Resigned
1 Year 1 Month Ago on 15 Oct 2024
James Patrick O'neill Resigned
1 Year 1 Month Ago on 15 Oct 2024
Get Credit Report
Discover Jem Fire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Jem Fire Limited Knights Solicitors 1 Kings Court Business Park Worcester Worcestershire WR5 1JR England to Jem House Rochdate Industrial Centre Albion Road Rochdale Lancashire OL11 4HN on 15 August 2025
Submitted on 15 Aug 2025
Registered office address changed from C/O Jem Fire Limited, Thursfields 9-10 the Tything Worcester, Worcestershire WR1 1HD United Kingdom to C/O Jem Fire Limited Knights Solicitors 1 Kings Court Business Park Worcester Worcestershire WR5 1JR on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr. Paul Carroll as a director on 12 June 2025
Submitted on 13 Jun 2025
Termination of appointment of Philip Stanley Lawley as a director on 12 June 2025
Submitted on 13 Jun 2025
Accounts for a small company made up to 30 June 2024
Submitted on 10 Apr 2025
Termination of appointment of James Patrick O'neill as a secretary on 15 October 2024
Submitted on 20 Jan 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 20 Jan 2025
Termination of appointment of James Patrick O'neill as a director on 15 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Matthew John Edward Baker as a director on 15 October 2024
Submitted on 31 Oct 2024
Appointment of Ms Yvonne Concannon as a director on 15 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year