Advanced company searchLink opens in new window

JBG HOLDINGS LIMITED

Company number 06866012

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)
29 Oct 2024 CS01 Confirmation statement made on 27 October 2024 with updates
28 Oct 2024 PSC02 Notification of Gwc Consulting Limited as a person with significant control on 24 April 2023
28 Oct 2024 PSC07 Cessation of Gordon Walter Cox as a person with significant control on 24 April 2023
28 Oct 2024 PSC07 Cessation of Ben Walter Cox as a person with significant control on 24 April 2023
23 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 1,031
04 Sep 2024 MR04 Satisfaction of charge 068660120001 in full
04 Sep 2024 MR04 Satisfaction of charge 068660120002 in full
09 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
06 Nov 2023 PSC07 Cessation of Janet Mary Elizabeth Cox as a person with significant control on 6 April 2023
07 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 344
27 Jun 2023 SH06 Cancellation of shares. Statement of capital on 24 April 2023
  • GBP 342
27 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
19 Jun 2023 TM01 Termination of appointment of Janet Mary Elizabeth Cox as a director on 24 April 2023
19 Jun 2023 TM01 Termination of appointment of Gordon Walter Cox as a director on 24 April 2023
24 May 2023 PSC04 Change of details for Mr Ben Walter Cox as a person with significant control on 15 May 2023
24 May 2023 CH01 Director's details changed for Mr Ben Walter Cox on 15 May 2023
23 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
19 Oct 2022 AP01 Appointment of Mr Joe Thomas Cox as a director on 19 October 2022
24 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
27 Oct 2021 PSC07 Cessation of James Peter Conway Spratley as a person with significant control on 20 August 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
03 Aug 2021 SH06 Cancellation of shares. Statement of capital on 18 June 2021
  • GBP 1,027