Advanced company searchLink opens in new window

JUST RETIREMENT GROUP HOLDINGS LIMITED

Company number 06930326

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)
15 May 2020 AD01 Registered office address changed from Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 84,316,639.8
20 Feb 2020 AP01 Appointment of Mr Andrew Mark Parsons as a director on 13 February 2020
31 Jan 2020 AP03 Appointment of Mr Simon Donald Watson as a secretary on 29 January 2020
30 Jan 2020 TM02 Termination of appointment of David Whitehead as a secretary on 29 January 2020
05 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 75,316,639.8
15 Aug 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2018
  • GBP 66,316,639.8
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2019
  • GBP 71,316,639.8
18 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
12 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2019 AP01 Appointment of Mr Jason Keith Causer as a director on 21 May 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 71,266,641.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2019.
21 May 2019 TM01 Termination of appointment of Rodney Malcolm Cook as a director on 30 April 2019
02 May 2019 AP03 Appointment of Mr David Whitehead as a secretary on 27 April 2019
02 May 2019 TM02 Termination of appointment of Paul Waters as a secretary on 26 April 2019
27 Mar 2019 AP03 Appointment of Mr Paul Waters as a secretary on 15 March 2019
27 Mar 2019 TM02 Termination of appointment of Simon Andrew O'hara as a secretary on 15 March 2019
05 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2018
  • GBP 66,266,641.8
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 66,321,639.6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2019 and again on 07/08/2019.
31 Oct 2018 TM01 Termination of appointment of Simon George Thomas as a director on 31 October 2018
16 Jul 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
13 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates