Advanced company searchLink opens in new window

JOMARK CAPITAL LIMITED

Company number 11439598

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)
26 Jun 2024 SH02 Statement of capital on 20 June 2024
  • GBP 415,803.00
28 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
06 Dec 2023 AD01 Registered office address changed from South Staffordshire Freight Building Lynn Lane Shenstone Staffordshire WS14 0ED United Kingdom to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW on 6 December 2023
13 Sep 2023 SH02 Statement of capital on 26 June 2023
  • GBP 430,503.00
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
23 May 2023 PSC02 Notification of Win Holdings Limited as a person with significant control on 23 May 2023
23 May 2023 PSC07 Cessation of Mark Winter as a person with significant control on 23 May 2023
31 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 SH02 Statement of capital on 28 August 2020
  • GBP 520,503
19 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 798,003
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 763,003
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
08 May 2019 PSC04 Change of details for Mr Mark Gerard Smith as a person with significant control on 3 May 2019
08 May 2019 CH01 Director's details changed for Mr Mark Gerard Smith on 3 May 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 693,003
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 504,003
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 402,003
14 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association