Advanced company searchLink opens in new window

JMGUK PENSION TRUSTEES LIMITED

Company number 08694373

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)
03 Jun 2024 AD01 Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA England to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 3 June 2024
18 May 2024 CERTNM Company name changed jardine motors pension trustees LIMITED\certificate issued on 18/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-07
13 May 2024 AP01 Appointment of Mr Raymonde Anthony Nathan as a director on 7 May 2024
13 May 2024 TM01 Termination of appointment of Andrew Ian Ward as a director on 7 May 2024
13 May 2024 TM01 Termination of appointment of Charles Douglas Lietz as a director on 7 May 2024
13 May 2024 TM01 Termination of appointment of Sharron Jane Cannon as a director on 7 May 2024
26 Mar 2024 TM01 Termination of appointment of Mark Charles Finch as a director on 25 March 2024
26 Mar 2024 TM02 Termination of appointment of Mark Finch as a secretary on 25 March 2024
25 Mar 2024 TM01 Termination of appointment of Clare Louise Wright as a director on 14 March 2024
23 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
26 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Jul 2023 CH01 Director's details changed for Clare Louise Martin on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Charles Douglas Lietz on 17 July 2023
03 Jun 2023 TM01 Termination of appointment of David John Muir as a director on 31 May 2023
03 Jun 2023 AP01 Appointment of Mr Charles Douglas Lietz as a director on 1 June 2023
01 Feb 2023 AD01 Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 1 February 2023
27 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
02 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
02 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
02 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
02 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 Nov 2021 TM01 Termination of appointment of Bestrustees Plc as a director on 31 October 2021