Advanced company searchLink opens in new window

JJ GREENWAY LIMITED

Company number 09442712

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)
28 Nov 2024 CS01 Confirmation statement made on 20 October 2024 with updates
28 Nov 2024 PSC04 Change of details for Mr Jason Peakall as a person with significant control on 6 April 2016
27 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
04 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 October 2023
03 Nov 2023 CS01 20/10/23 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/01/2024
03 Nov 2023 CH01 Director's details changed for Julie Michele Peakall on 2 November 2023
03 Nov 2023 CH01 Director's details changed for Mr Jason Peakall on 2 November 2023
03 Nov 2023 AD01 Registered office address changed from 5 Greenway Hutton Brentwood CM13 2NR England to Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 3 November 2023
05 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of share transfer 29/03/2023
24 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
24 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 20 October 2022
04 Apr 2023 PSC04 Change of details for Julie Michele Peakall as a person with significant control on 29 March 2023
03 Apr 2023 PSC04 Change of details for Jason Peakall as a person with significant control on 29 March 2023
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 300
30 Dec 2022 MA Memorandum and Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2022 SH10 Particulars of variation of rights attached to shares
30 Dec 2022 SH08 Change of share class name or designation
13 Dec 2022 PSC01 Notification of Julie Michele Peakall as a person with significant control on 18 October 2022
13 Dec 2022 PSC04 Change of details for Mr Jason Peakall as a person with significant control on 18 October 2022
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 200.0000
24 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Substantial property transaction 12/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 CS01 20/10/22 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 24/04/2023.
19 Oct 2022 PSC04 Change of details for Mr Jason Peakall as a person with significant control on 8 March 2022