Advanced company searchLink opens in new window

JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC

Company number 03916716

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)
06 Nov 2024 AD01 Registered office address changed from 60 Victoria Embankment London EC4Y 0JP to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 6 November 2024
05 Nov 2024 LIQ01 Declaration of solvency
05 Nov 2024 600 Appointment of a voluntary liquidator
05 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-24
25 Oct 2024 TM01 Termination of appointment of Thomas Michael Walker as a director on 25 October 2024
25 Oct 2024 TM01 Termination of appointment of Martin Anthony Farrow Shenfield as a director on 25 October 2024
25 Oct 2024 TM01 Termination of appointment of Alexa Hamilton Henderson as a director on 25 October 2024
23 Oct 2024 SH05 Statement of capital on 15 October 2024
  • GBP 539,626.49
    Cancellation of treasury shares. Treasury capital:
  • GBP 45,528.5 on 15 October 2024
23 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2024 MA Memorandum and Articles of Association
22 Sep 2024 AD02 Register inspection address has been changed from Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Computershare Investor Services Plc, the Pavilions Bridgwater Road Bristol BS99 6ZZ
19 Sep 2024 AD04 Register(s) moved to registered office address 60 Victoria Embankment London EC4Y 0JP
27 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 249,319.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
14 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 227,640.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 233,643.7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 239,823.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 217,862.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 225,640.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to repurchase the company’s shares / authority to hold general meetings 25/07/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 216,262.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 217,062.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jul 2024 TM01 Termination of appointment of Debbie Jane Guthrie as a director on 25 July 2024
09 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 208,483.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
04 Jul 2024 AA Full accounts made up to 31 March 2024
18 Jun 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 204,983.8
  • ANNOTATION Clarification hmrc confirmation duty paid