- Company Overview for J P M CAPITAL FINANCE LIMITED (09679459)
- Filing history for J P M CAPITAL FINANCE LIMITED (09679459)
- People for J P M CAPITAL FINANCE LIMITED (09679459)
- Charges for J P M CAPITAL FINANCE LIMITED (09679459)
- More for J P M CAPITAL FINANCE LIMITED (09679459)
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) |
---|---|---|---|
01 Dec 2020 | MR01 | Registration of charge 096794590001, created on 24 November 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2019
|
|
30 Sep 2019 | SH03 | Purchase of own shares. | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
16 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
15 Aug 2019 | PSC07 | Cessation of Michael Edward Wilson as a person with significant control on 1 August 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Michael Edward Wilson as a director on 31 July 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Jan 2019 | PSC04 | Change of details for Mr Jamie Mcelwaine as a person with significant control on 18 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr Jamie Mcelwaine as a person with significant control on 18 January 2019 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Jamie Mcelwaine on 12 November 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Michael Edward Wilson on 25 May 2018 | |
31 May 2018 | PSC04 | Change of details for Mr Michael Edward Wilson as a person with significant control on 25 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
20 Mar 2018 | SH02 | Sub-division of shares on 1 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from The Old Coach House Pen-Y-Maes Road Holywell CH8 7HH Wales to 83 Watergate Street Chester CH1 2LF on 14 March 2018 | |
09 Mar 2018 | AD05 | Change the registered office situation from Wales to England/Wales | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
18 Jan 2018 | PSC01 | Notification of Michael Edward Wilson as a person with significant control on 1 November 2017 | |
18 Jan 2018 | PSC07 | Cessation of Rhondda Mcelwaine as a person with significant control on 1 November 2017 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | SH08 | Change of share class name or designation | |
13 Nov 2017 | AP01 | Appointment of Michael Edward Wilson as a director on 1 November 2017 |