Advanced company searchLink opens in new window

JABLITE HOLDINGS LIMITED

Company number 09272231

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)
09 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 431,570
06 Nov 2015 TM01 Termination of appointment of Richard Anthony Babington as a director on 22 October 2015
06 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015 AP01 Appointment of Mr Eric Tung as a director on 22 October 2015
06 Nov 2015 TM01 Termination of appointment of Richard Anthony Babington as a director on 22 October 2015
20 May 2015 CERTNM Company name changed duncary 16 LIMITED\certificate issued on 20/05/15
  • NM04 ‐ Change of name by provision in articles
20 May 2015 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to Infinity House Anderson Way Belvedere Kent DA17 6BG on 20 May 2015
08 May 2015 AP01 Appointment of Mr Wayne Robert Brown as a director on 23 April 2015
08 May 2015 AP01 Appointment of Mr John Graham Colley as a director on 23 April 2015
07 May 2015 TM01 Termination of appointment of Wayne Robert Brown as a director on 2 April 2015
07 May 2015 TM01 Termination of appointment of Richard John Steele as a director on 23 April 2015
07 May 2015 AP01 Appointment of Mr Richard Peter Simon Lee as a director on 23 April 2015
07 May 2015 AP01 Appointment of Mr Kenneth Hutchins as a director on 23 April 2015
07 May 2015 TM01 Termination of appointment of Richard Peter Simon Lee as a director on 2 April 2015
07 May 2015 TM01 Termination of appointment of John Graham Colley as a director on 2 April 2015
07 May 2015 TM01 Termination of appointment of Kenneth Hutchins as a director on 2 April 2015
07 May 2015 AP01 Appointment of Mr Richard Anthony Babington as a director on 2 April 2015
07 May 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 431,320.00
07 May 2015 SH02 Sub-division of shares on 23 April 2015
07 May 2015 SH10 Particulars of variation of rights attached to shares
07 May 2015 SH08 Change of share class name or designation
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 23/04/2015
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2015 AP01 Appointment of Richard John Steele as a director on 2 April 2015
24 Apr 2015 MR01 Registration of charge 092722310002, created on 23 April 2015