Advanced company searchLink opens in new window

JULES I LIMITED

Company number 14551205

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)
04 Feb 2025 AP01 Appointment of Arthur William Stein as a director on 24 January 2025
07 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with updates
14 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Aug 2024 MR01 Registration of charge 145512050002, created on 23 August 2024
27 Aug 2024 MR01 Registration of charge 145512050003, created on 23 August 2024
23 Jul 2024 PSC02 Notification of Jules Ii Limited as a person with significant control on 7 March 2024
22 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 22 July 2024
11 Jul 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • USD 1,473,018
06 Jun 2024 AP01 Appointment of Mr Nicolas Francois Ott as a director on 24 April 2024
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • USD 1,473,017
28 Mar 2024 AP01 Appointment of Mr Dominic Simon Rupert Ward as a director on 14 March 2024
22 Mar 2024 MR01 Registration of charge 145512050001, created on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 36-43 Great Sutton Street London EC1V 0AB on 21 March 2024
19 Mar 2024 MA Memorandum and Articles of Association
19 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2024 SH18 Statement of directors in accordance with reduction of capital following redenomination
28 Feb 2024 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 16 February 2024
27 Feb 2024 AD01 Registered office address changed from 1 Grafton Street London W1S 4FE United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 27 February 2024
12 Feb 2024 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2024 SH02 Sub-division of shares on 25 January 2024
08 Feb 2024 SH15 Reduction of capital following redenomination. Statement of capital on 8 February 2024
  • USD 5
08 Feb 2024 SH14 Redenomination of shares. Statement of capital 25 January 2024
  • USD 5.08
07 Feb 2024 SH02 Consolidation of shares on 25 January 2024