Advanced company searchLink opens in new window

JAPHAM GROUP LIMITED

Company number 13470053

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)
28 Aug 2024 CS01 Confirmation statement made on 10 July 2024 with updates
15 Apr 2024 MA Memorandum and Articles of Association
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The entire issued share capital of the company be sub-divided such that the 94 ordinary shares of £1.00 each be sub-divided into 9,400 ordinary shares of £0.01 each and the 6 b ordinary shares of £1.00 each be sub-divided into 600 b ordinary shares of £0.01 each. 03/04/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 SH08 Change of share class name or designation
15 Apr 2024 SH02 Sub-division of shares on 3 April 2024
15 Apr 2024 SH10 Particulars of variation of rights attached to shares
20 Oct 2023 MR01 Registration of charge 134700530002, created on 19 October 2023
15 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
15 Feb 2022 CH01 Director's details changed for Mr Mark Christopher Hughes on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Janusz Lucien Holland on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Alfredo De Benedictis on 15 February 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 SH08 Change of share class name or designation
03 Feb 2022 SH10 Particulars of variation of rights attached to shares
26 Jan 2022 AD01 Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 26 January 2022
10 Dec 2021 MR01 Registration of charge 134700530001, created on 10 December 2021
02 Aug 2021 PSC02 Notification of Alfredo De Benedictis Limited as a person with significant control on 23 June 2021
02 Aug 2021 PSC07 Cessation of Alfredo De Benedictis as a person with significant control on 23 June 2021
02 Aug 2021 PSC02 Notification of Mark and Rose Limited as a person with significant control on 23 June 2021
31 Jul 2021 PSC02 Notification of Jan Holland Limited as a person with significant control on 23 June 2021
31 Jul 2021 PSC07 Cessation of Alfredo De Benedictis Limited as a person with significant control on 23 June 2021