JPM (INSURANCE MANAGEMENT) LIMITED
Company number 03867939
- Company Overview for JPM (INSURANCE MANAGEMENT) LIMITED (03867939)
- Filing history for JPM (INSURANCE MANAGEMENT) LIMITED (03867939)
- People for JPM (INSURANCE MANAGEMENT) LIMITED (03867939)
- Charges for JPM (INSURANCE MANAGEMENT) LIMITED (03867939)
- More for JPM (INSURANCE MANAGEMENT) LIMITED (03867939)
| 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) |
|---|---|---|---|
| 18 Sep 2025 | AP01 | Appointment of Mr Andrew Paul Roden as a director on 27 August 2025 | |
| 12 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 20 Feb 2025 | AP01 | Appointment of Christian Parker as a director on 10 February 2025 | |
| 29 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
| 28 Oct 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 31 December 2024 | |
| 25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 25 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
| 12 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 11 Aug 2023 | TM01 | Termination of appointment of Ataraxia 12 Limited as a director on 10 August 2023 | |
| 18 Jul 2023 | SH02 |
Statement of capital on 6 July 2023
|
|
| 17 Jul 2023 | SH02 |
Statement of capital on 6 July 2023
|
|
| 28 Jun 2023 | CH01 | Director's details changed for Mr David Michael Johnston on 24 April 2023 | |
| 05 Apr 2023 | AP02 | Appointment of Ataraxia 12 Limited as a director on 24 March 2023 | |
| 26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
| 04 Jan 2023 | PSC05 | Change of details for Jpm Group Limited as a person with significant control on 16 December 2022 | |
| 04 Jan 2023 | AD01 | Registered office address changed from Trinity Point New Road Halesowen B63 3HY England to Barberry House, 4 Harbour Buildings, Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 4 January 2023 | |
| 08 Dec 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
| 10 Nov 2022 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
| 17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
| 22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 11 Nov 2020 | AD01 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to Trinity Point New Road Halesowen B63 3HY on 11 November 2020 | |
| 02 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
| 02 Nov 2020 | CH01 | Director's details changed for Sarah Cooksey on 23 October 2020 | |
| 23 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 |