Advanced company searchLink opens in new window

J P M CAPITAL FINANCE LIMITED

Company number 09679459

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 25
25 Mar 2024 CH01 Director's details changed for Miss Rachel Ann Gregory on 26 October 2023
25 Mar 2024 PSC04 Change of details for Mr Paul Richard Mcpherson as a person with significant control on 22 March 2024
20 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
21 Nov 2023 AD01 Registered office address changed from 102 st. Asaph Business Park St. Asaph LL17 0JE Wales to Waverton House Bell Meadow Business Park Park Lane Pulford Chester CH4 9EP on 21 November 2023
16 Aug 2023 AAMD Amended total exemption full accounts made up to 31 July 2022
15 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
20 Apr 2023 MR04 Satisfaction of charge 096794590003 in full
21 Feb 2023 AA Unaudited abridged accounts made up to 31 July 2022
10 Feb 2023 MR04 Satisfaction of charge 096794590001 in full
26 May 2022 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 102 st. Asaph Business Park St. Asaph LL17 0JE on 26 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC07 Cessation of Jamie Mcelwaine as a person with significant control on 22 November 2021
21 Mar 2022 TM01 Termination of appointment of Jamie Mcelwaine as a director on 22 November 2021
07 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
22 Apr 2021 MR01 Registration of charge 096794590004, created on 7 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Mar 2021 AP01 Appointment of Mrs Rachel Ann Gregory as a director on 1 October 2020
28 Jan 2021 MR01 Registration of charge 096794590003, created on 18 January 2021
22 Dec 2020 MR01 Registration of charge 096794590002, created on 17 December 2020
04 Dec 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
04 Dec 2020 AD01 Registered office address changed from 83 Watergate Street Chester CH1 2LF England to Military House 24 Castle Street Chester CH1 2DS on 4 December 2020