Advanced company searchLink opens in new window

JUGGLE JOBS LTD

Company number 09652200

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)
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jan 2020 AP01 Appointment of Mr Richard Alexander Roberts as a director on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Daniel Thomas Bradley as a director on 20 January 2020
16 Jul 2019 CS01 Confirmation statement made on 21 May 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2018
  • GBP 1.72636
11 Jul 2018 AP01 Appointment of Mr Andrew Gault as a director on 22 June 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 1.72636
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2018
09 Jul 2018 AP01 Appointment of Mr Daniel Thomas Bradley as a director on 22 June 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
18 May 2018 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1.33073
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
04 Apr 2018 MA Memorandum and Articles of Association
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Jul 2017 PSC01 Notification of Romanie Thomas as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 SH02 Sub-division of shares on 1 June 2016
27 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1
26 Sep 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to C/O Wesley Cooper Ltrd Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 26 September 2016
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 1