Advanced company searchLink opens in new window

JOHNSTON PRESS BOND PLC

Company number 08945271

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)
16 Jul 2015 AA Full accounts made up to 3 January 2015
09 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
23 Sep 2014 AD01 Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 2 Cavendish Square London W1G 0PU on 23 September 2014
04 Jul 2014 AP03 Appointment of Peter Michael Mccall as a secretary
04 Jul 2014 AP01 Appointment of Ashley Gilroy Mark Highfield as a director
04 Jul 2014 AP01 Appointment of David John King as a director
04 Jul 2014 TM01 Termination of appointment of Brian Carne as a director
04 Jul 2014 TM01 Termination of appointment of Lee Morrell as a director
04 Jul 2014 TM01 Termination of appointment of Mia Drennan as a director
04 Jul 2014 TM02 Termination of appointment of Brian Carne as a secretary
04 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors and secretary/resignation of directors and secretary/company registers and filings 23/06/2014
01 Jul 2014 MR01 Registration of charge 089452710001
11 Apr 2014 MEM/ARTS Memorandum and Articles of Association
24 Mar 2014 CERTNM Company name changed jura spv PLC\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
24 Mar 2014 CONNOT Change of name notice
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 50,000