Advanced company searchLink opens in new window

JPM GROUP LIMITED

Company number 03874960

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)
08 Mar 2024 MA Memorandum and Articles of Association
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
28 Jun 2023 CH01 Director's details changed for Mr David Michael Johnston on 23 April 2023
28 Jun 2023 PSC04 Change of details for Mr David Michael Johnston as a person with significant control on 24 April 2023
03 May 2023 SH10 Particulars of variation of rights attached to shares
03 May 2023 SH08 Change of share class name or designation
18 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 3
05 Apr 2023 AP02 Appointment of Ataraxia 12 Limited as a director on 24 March 2023
05 Apr 2023 PSC02 Notification of Ataraxia 12 Limited as a person with significant control on 24 March 2023
04 Apr 2023 PSC04 Change of details for Mr David Michael Johnston as a person with significant control on 24 March 2023
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
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
17 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
25 Feb 2021 PSC04 Change of details for Mr David Michael Johnston as a person with significant control on 20 November 2020
02 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 SH08 Change of share class name or designation
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
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019