Advanced company searchLink opens in new window

JOBSON JAMES FINANCIAL SERVICES LIMITED

Company number 02811969

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)
28 Sep 2012 TM02 Termination of appointment of Gary Teper as a secretary
07 Sep 2012 AA Full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,178
25 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ To allot shares 21/04/2011
25 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares allotted 21/04/2011
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2011 TM01 Termination of appointment of Brian Jobson as a director
20 May 2011 TM01 Termination of appointment of Martin James as a director
20 May 2011 AP03 Appointment of Mr Gary Teper as a secretary
20 May 2011 AP01 Appointment of Mr Paul Gerard Mcguckin as a director
20 May 2011 AP01 Appointment of Mr Michael Raymond Ian Lilwall as a director
20 May 2011 AP01 Appointment of Sir David Howarth Seymour Howard as a director
18 May 2011 AD01 Registered office address changed from 55 Calthorpe Road Edgbaston Birmingham B15 1TH United Kingdom on 18 May 2011
04 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Richard John Venner on 23 April 2010
13 May 2010 CH01 Director's details changed for Miles Clifford William Goodworth on 23 April 2010
13 May 2010 CH01 Director's details changed for Carol Ann Smith on 23 April 2010
13 Apr 2010 TM02 Termination of appointment of Brian Jobson as a secretary
26 Nov 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
06 Oct 2009 AP01 Appointment of Mr Martin Stuart James as a director