Advanced company searchLink opens in new window

JO MALONE LIMITED

Company number 02781161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2016 CH03 Secretary's details changed for Ms Agnieszka Trzesicka on 4 August 2016
16 Aug 2016 CH03 Secretary's details changed for Ms Geeta Bajaj on 4 August 2016
02 Aug 2016 AP01 Appointment of Mrs Alison Claire Day as a director on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Pernilla Nyberg as a director on 1 August 2016
30 Jun 2016 AP03 Appointment of Ms Agnieszka Trzesicka as a secretary on 15 June 2016
30 Jun 2016 AP03 Appointment of Ms Susan Wemyss as a secretary on 15 June 2016
30 Jun 2016 AP03 Appointment of Ms Isabelle Martin as a secretary on 15 June 2016
30 Jun 2016 AP03 Appointment of Ms Geeta Bajaj as a secretary on 15 June 2016
30 Jun 2016 AP03 Appointment of Ms Monique Vandevorst as a secretary on 15 June 2016
10 Mar 2016 AA Full accounts made up to 30 June 2015
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,100
16 Nov 2015 AD01 Registered office address changed from 73 Grosvenor Street London W1K 3BQ to One Fitzroy 6 Mortimer Street London W1T 3JJ on 16 November 2015
30 Jun 2015 TM01 Termination of appointment of Maureen Case as a director on 30 June 2015
12 Mar 2015 AA Full accounts made up to 30 June 2014
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,100
16 May 2014 AP03 Appointment of Mr Edward Robert Hughes as a secretary
16 May 2014 TM02 Termination of appointment of Roland Jervis as a secretary
06 Mar 2014 AA Full accounts made up to 30 June 2013
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,100
19 Feb 2013 AA Full accounts made up to 30 June 2012
04 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
23 Oct 2012 AP01 Appointment of Ms Tracey Thomas Travis as a director
23 Oct 2012 TM01 Termination of appointment of Richard Kunes as a director
01 Jun 2012 TM02 Termination of appointment of Sara Moss as a secretary
01 Jun 2012 AP03 Appointment of Mr Spencer Gary Smul as a secretary