Advanced company searchLink opens in new window

J & B PADDOCK MANAGEMENT COMPANY LIMITED

Company number 09440554

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 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Jan 2017 AD01 Registered office address changed from 2 Colton Square Leicester Leicestershire LE1 1QH United Kingdom to 10 Tennis Mews the Park Nottingham Nottinghamshire NG7 1EX on 5 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 22,001
27 Jul 2016 TM01 Termination of appointment of Richard Mathew Ellis Jones as a director on 22 July 2016
27 Jul 2016 TM01 Termination of appointment of Matthew Harrison Brown as a director on 22 July 2016
27 Jul 2016 AP01 Appointment of Mr Ian Mark Dee as a director on 22 July 2016
27 Jul 2016 AP01 Appointment of Mr Christian Gleave as a director on 22 July 2016
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2015 AP01 Appointment of Mr Matthew Harrison Brown as a director on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Roy Botterill as a director on 12 March 2015
12 Mar 2015 AP01 Appointment of Mr Richard Matthew Ellis Jones as a director on 12 March 2015
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted