Advanced company searchLink opens in new window

JPMORGAN JAPAN SMALL CAP GROWTH & INCOME PLC

Company number 03916716

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)
18 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 196,983.8
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 182,372.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 186,122.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 186,233.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 190,983.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Mar 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 194,983.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
30 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
12 Jan 2024 AA Interim accounts made up to 30 September 2023
09 Aug 2023 AA Full accounts made up to 31 March 2023
04 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2023 TM01 Termination of appointment of Christopher Yuuichiro Nakajima as a director on 27 July 2023
13 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
13 Feb 2023 AA Interim accounts made up to 30 September 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
09 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2022 AA Full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
20 Dec 2021 AA Interim accounts made up to 30 September 2021
10 Nov 2021 AA Full accounts made up to 31 March 2021
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2021 AA Interim accounts made up to 30 September 2020
22 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
11 Sep 2020 AA Full accounts made up to 31 March 2020