Advanced company searchLink opens in new window

JUST KAMPERS (HOLDINGS) LIMITED

Company number 07084912

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)
20 Jan 2011 CH01 Director's details changed for Mr Mark Ulrich Reynolds on 20 January 2011
20 Jan 2011 CH01 Director's details changed for Mr Peter Dempsey on 20 January 2011
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2010 AP01 Appointment of Mr Ashley Swatton as a director
30 Nov 2010 CH01 Director's details changed for Mr Mark Ulrich Reynolds on 30 October 2010
30 Nov 2010 CH01 Director's details changed for Mr Peter Dempsey on 30 November 2010
08 Apr 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
31 Mar 2010 CERTNM Company name changed joad LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-01-29
23 Feb 2010 SH02 Sub-division of shares on 29 January 2010
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2010 CONNOT Change of name notice
09 Feb 2010 AP01 Appointment of Mr Mark Ulrich Reynolds as a director
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1,359,675.00
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 600.00
09 Feb 2010 AP01 Appointment of Mr Peter Dempsey as a director
09 Feb 2010 AP01 Appointment of Kerry Jane Reynolds as a director
09 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement/shareholders option agreement 29/01/2010
09 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2009 AP03 Appointment of Annette Jeanie Dexter as a secretary
08 Dec 2009 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA on 8 December 2009
08 Dec 2009 TM02 Termination of appointment of Blandy Services Limited as a secretary
08 Dec 2009 TM01 Termination of appointment of Nicholas Burrows as a director
08 Dec 2009 AP01 Appointment of Joshua Nathan Reynolds as a director
08 Dec 2009 AP01 Appointment of Annette Jeanie Dexter as a director
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)