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)
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
  • GBP 20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
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