Advanced company searchLink opens in new window

JUNIPER JEAN LTD

Company number 12328518

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)
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 AP01 Appointment of Mr Cian Arjun Gregory Weeresinghe as a director on 1 April 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 1.692509
30 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
23 Dec 2020 PSC04 Change of details for Miss Hannah Rose Thomson as a person with significant control on 23 December 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1.476758
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 1.433928
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 1.313393
05 Aug 2020 AD01 Registered office address changed from Studio B 1a Connor Street London E9 7LG England to Keynsham House 33 Bath Road Keynsham, Bristol BS31 1SL on 5 August 2020
30 Jul 2020 PSC04 Change of details for Hannah Rose Thomson as a person with significant control on 29 July 2020
30 Jul 2020 CH01 Director's details changed for Hannah Rose Thomson on 29 July 2020
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 1.30
06 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 March 2020
  • GBP 1.25
12 May 2020 CH01 Director's details changed for Mrs Tania Aube on 7 May 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1.34
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2020
25 Mar 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
23 Mar 2020 AD01 Registered office address changed from 115 Mare Street London E8 4RU United Kingdom to Studio B 1a Connor Street London E9 7LG on 23 March 2020
19 Mar 2020 AP01 Appointment of Mrs Tania Aube as a director on 13 March 2020
19 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 SH02 Sub-division of shares on 20 February 2020
22 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-22
  • GBP 1