Advanced company searchLink opens in new window

JACOBS RIMELL LIMITED

Company number 03436170

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)
09 Jun 2015 SH15 Reduction of capital following redenomination. Statement of capital on 9 June 2015
  • USD 16,546,605.04
09 Jun 2015 SH14 Redenomination of shares. Statement of capital 20 April 2015
  • USD 17,547,674.6469
09 Jun 2015 SH02 Consolidation of shares on 20 April 2015
28 May 2015 SH19 Statement of capital on 28 May 2015
  • USD 5,000.00
18 May 2015 SH20 Statement by Directors
18 May 2015 CAP-SS Solvency Statement dated 20/04/15
18 May 2015 SH20 Statement by Directors
18 May 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidate / cancel share prem a/c 20/04/2015
  • RES18 ‐ Resolution to reduce share capital on re-denomination
05 Nov 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,819,003.6013
20 Aug 2014 AUD Auditor's resignation
25 Jun 2014 AA Full accounts made up to 30 September 2013
07 Jan 2014 TM01 Termination of appointment of Jessica Bailey as a director
24 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 11,819,003.6013
18 Oct 2013 CH03 Secretary's details changed for Shane Carolan on 18 September 2013
05 Jul 2013 AA Full accounts made up to 30 September 2012
11 Mar 2013 TM01 Termination of appointment of Ganesh Sanker as a director
11 Mar 2013 AP01 Appointment of Jessica Susan Bailey as a director
26 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
01 Nov 2011 CH03 Secretary's details changed for Shane Carolan on 1 August 2011
01 Nov 2011 CH01 Director's details changed for Shane Henry Carolan on 1 August 2011
02 Aug 2011 AA Full accounts made up to 30 September 2010
16 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
27 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4