Advanced company searchLink opens in new window

JOKIM LIMITED

Company number 07698841

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)
21 Sep 2015 MR04 Satisfaction of charge 1 in full
17 Sep 2015 SH20 Statement by Directors
17 Sep 2015 SH19 Statement of capital on 17 September 2015
  • GBP 4,910.55
17 Sep 2015 CAP-SS Solvency Statement dated 16/09/15
17 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium share account. 16/09/2015
16 Sep 2015 AP01 Appointment of Edward Fellows as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Matthew Sheppee as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
08 Sep 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 7 September 2015
08 Sep 2015 AP02 Appointment of Ocs Services Limited as a director on 7 September 2015
08 Sep 2015 TM01 Termination of appointment of Christopher Robert Hulatt as a director on 7 September 2015
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew Sheppee as a director on 21 July 2015
28 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,000.01
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2014 SH08 Change of share class name or designation
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
01 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000.01
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
24 Mar 2014 TM01 Termination of appointment of James Lee as a director