Advanced company searchLink opens in new window

JMW PORTFOLIO LTD

Company number 14009536

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)
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
02 Jan 2025 MR01 Registration of charge 140095360001, created on 21 December 2024
23 Nov 2024 MA Memorandum and Articles of Association
23 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2024 SH01 Statement of capital following an allotment of shares on 3 November 2024
  • GBP 35,670
12 Nov 2024 AA Micro company accounts made up to 31 March 2024
17 Aug 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT on 18 October 2023
13 Sep 2023 PSC04 Change of details for Mr Michael Allan Whyte as a person with significant control on 13 September 2023
13 Sep 2023 PSC01 Notification of Janine Judith Marmot as a person with significant control on 13 September 2023
12 Sep 2023 PSC01 Notification of Michael Allan Whyte as a person with significant control on 12 September 2023
12 Sep 2023 PSC07 Cessation of Janine Judith Marmot as a person with significant control on 12 September 2023
17 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
30 May 2023 AP01 Appointment of Mr Michael Allan Whyte as a director on 30 May 2023
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
09 Dec 2022 SH19 Statement of capital on 9 December 2022
  • GBP 35,270.00
09 Dec 2022 CAP-SS Solvency Statement dated 08/12/22
09 Dec 2022 SH20 Statement by Directors
09 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 08/12/2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 190 of the companies act 2006, the company hereby dis-applies any provisions pf the company's artilces of association which would otherwise prevent a director from being counted as participating in the decision making process 15/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 35,270
15 Nov 2022 PSC04 Change of details for Ms Janine Judith Marmot as a person with significant control on 15 November 2022
29 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-29
  • GBP 100