Advanced company searchLink opens in new window

ST. JB HOLDING LTD.

Company number 09360609

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)
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
  • EUR 540,050,000
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
  • EUR 1,000,000
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 1,000
  • EUR 1,000,000
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
  • GBP 1,000
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
01 May 2015 CERTNM Company name changed st . jb holding LTD.\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
28 Apr 2015 CERTNM Company name changed whymark invest LTD.\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 1,000
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