- Company Overview for JOBSON JAMES HOLDINGS LIMITED (07674271)
- Filing history for JOBSON JAMES HOLDINGS LIMITED (07674271)
- People for JOBSON JAMES HOLDINGS LIMITED (07674271)
- More for JOBSON JAMES HOLDINGS LIMITED (07674271)
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) |
---|---|---|---|
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 February 2013
|
|
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 1 Apex Centre 55 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TL on 18 October 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
12 Jul 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
12 Jul 2012 | AP01 | Appointment of Mr Richard Damian Francis Waltier as a director | |
05 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 22 August 2011
|
|
26 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | AP01 | Appointment of Mr Keven Richard Parker as a director | |
26 Aug 2011 | AP01 | Appointment of Jonathan David Parry as a director | |
26 Aug 2011 | AP01 | Appointment of Graeme Macdougal as a director | |
20 Jun 2011 | NEWINC |
Incorporation
|