- Company Overview for ST. JB HOLDING LTD. (09360609)
- Filing history for ST. JB HOLDING LTD. (09360609)
- People for ST. JB HOLDING LTD. (09360609)
- More for ST. JB HOLDING LTD. (09360609)
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) |
---|---|---|---|
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
17 Aug 2017 | TM01 | Termination of appointment of Eric Bouchet as a director on 25 June 2017 | |
25 Jul 2017 | AP01 | Appointment of Kevin Anthony Francis Duhig as a director on 25 May 2017 | |
24 Jul 2017 | AP01 | Appointment of Rachel Stephanie Herd as a director on 25 May 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 12 Bolton Street London W1J 8BD United Kingdom to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 24 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Eric Bouchet as a director on 24 May 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 213 Eversholt Street London Greater London NW1 1DE to 12 Bolton Street London W1J 8BD on 21 June 2017 | |
17 Jun 2017 | TM01 | Termination of appointment of Nicolo Gasparri as a director on 24 May 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
03 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
20 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
11 May 2016 | TM01 | Termination of appointment of David John Graham Martyn as a director on 12 April 2016 | |
11 Nov 2015 | SH03 | Purchase of own shares. | |
12 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2015
|
|
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
25 Sep 2015 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 213 Eversholt Street London Greater London NW1 1DE on 25 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
01 May 2015 | CERTNM |
Company name changed st . jb holding LTD.\certificate issued on 01/05/15
|
|
28 Apr 2015 | CERTNM |
Company name changed whymark invest LTD.\certificate issued on 28/04/15
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
23 Apr 2015 | TM02 | Termination of appointment of Sl24 Ltd. as a secretary on 23 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr David John Graham Martyn as a director on 22 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Nicolo Gasparri as a director on 22 April 2015 |