Advanced company searchLink opens in new window

IJM ENTERPRISES LIMITED

Company number 05306249

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)
22 Feb 2013 AP01 Appointment of Mr Haakon Overli as a director
05 Feb 2013 TM01 Termination of appointment of Chad Raube as a director
03 Jan 2013 AD01 Registered office address changed from , Clipper House 5 (Ch5), Billington Road, Leighton Buzzard, Bedfordshire, LU7 4TN, United Kingdom on 3 January 2013
01 Oct 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AP01 Appointment of Mr Timothy Charles Levene as a director
24 Apr 2012 SH08 Change of share class name or designation
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 5.781184
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 3.990463
22 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
21 Feb 2012 CH03 Secretary's details changed for Ian Jon Monk on 2 February 2012
21 Feb 2012 CH01 Director's details changed for Ian Jon Monk on 2 February 2012
21 Feb 2012 CH01 Director's details changed for Rebekah Anne Monk on 2 February 2012
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Full accounts made up to 31 December 2010
08 Sep 2011 AD01 Registered office address changed from , the Holt Unit 1, Ashtead Woods Road, Ashtead, Surrey, KT21 2EN, United Kingdom on 8 September 2011
23 Aug 2011 CONNOT Change of name notice
18 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from , the Holt Ashtead Woods Road, Ashtead, Surrey, KT21 2EN, United Kingdom on 18 February 2011
06 Oct 2010 AP01 Appointment of Mr Chad Mitchell Raube as a director
06 Oct 2010 AP01 Appointment of Mr James Ross Read as a director
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 3.593006
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 20/07/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2010 SH08 Change of share class name or designation