Advanced company searchLink opens in new window

JCP SOLICITORS LIMITED

Company number 09336286

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)
30 Dec 2021 AA Full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
31 Mar 2021 AA Full accounts made up to 31 March 2020
11 Dec 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 132.61
11 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
11 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Oct 2020 SH06 Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 119.56
04 Oct 2020 TM01 Termination of appointment of Sarah Jane Jackson-Thomas as a director on 30 September 2020
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 AP01 Appointment of Mrs Amy Kate Seppman as a director on 13 July 2020
27 Jul 2020 AP01 Appointment of Mr Richard Glyn Howells as a director on 13 July 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 141.3
07 Apr 2020 TM01 Termination of appointment of Kevin Terence O'brien as a director on 31 March 2020
06 Jan 2020 AA Full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
16 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 130.43
30 Apr 2019 AP01 Appointment of Mr Christopher Shaw as a director on 29 April 2019
25 Apr 2019 SH06 Cancellation of shares. Statement of capital on 11 April 2019
  • GBP 119.56
25 Apr 2019 SH03 Purchase of own shares.
31 Dec 2018 SH06 Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 123.90
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue new shares 29/03/2018
31 Dec 2018 SH03 Purchase of own shares.