Advanced company searchLink opens in new window

JMGUK PENSION TRUSTEES LIMITED

Company number 08694373

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 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
10 Aug 2016 CH01 Director's details changed for Matthew Bishop on 1 June 2016
10 Jun 2016 AP03 Appointment of Mark Finch as a secretary on 13 March 2014
05 Apr 2016 TM01 Termination of appointment of Craig Alan Beattie as a director on 1 April 2016
05 Apr 2016 AP01 Appointment of Matthew Bishop as a director on 1 April 2016
28 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
22 Jun 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AP01 Appointment of Clare Louise Martin as a director on 14 May 2015
28 Apr 2015 CH01 Director's details changed for Peter Scott Martin on 24 October 2014
08 Apr 2015 TM01 Termination of appointment of Gillian Banham as a director on 31 March 2015
13 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
09 Jun 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
20 May 2014 AP01 Appointment of Mark Charles Finch as a director
19 Mar 2014 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 19 March 2014
18 Mar 2014 TM01 Termination of appointment of Gweco Directors Ltd as a director
18 Mar 2014 TM01 Termination of appointment of John Holden as a director
18 Mar 2014 AP02 Appointment of Bestrustees Plc as a director on 13 March 2014
18 Mar 2014 AP01 Appointment of Craig Alan Beattie as a director
18 Mar 2014 AP01 Appointment of Peter Scott Martin as a director
18 Mar 2014 AP01 Appointment of Graham Vincent as a director
18 Mar 2014 AP01 Appointment of Andrew Ian Ward as a director
18 Mar 2014 AP01 Appointment of Gillian Banham as a director
11 Mar 2014 MEM/ARTS Memorandum and Articles of Association
10 Mar 2014 CERTNM Company name changed gweco 597 LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
10 Mar 2014 CONNOT Change of name notice