Advanced company searchLink opens in new window

JOBSON JAMES HOLDINGS LIMITED

Company number 07674271

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)
08 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 37,894
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
  • GBP 33,947
26 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted