- Company Overview for JSM GROUP HOLDINGS LIMITED (09763076)
- Filing history for JSM GROUP HOLDINGS LIMITED (09763076)
- People for JSM GROUP HOLDINGS LIMITED (09763076)
- Charges for JSM GROUP HOLDINGS LIMITED (09763076)
- More for JSM GROUP HOLDINGS LIMITED (09763076)
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 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
22 Nov 2023 | PSC05 | Change of details for Jsm Bidco Limited as a person with significant control on 2 July 2020 | |
25 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Dec 2022 | AP01 | Appointment of Mr Mr Christopher Richard Oakley as a director on 18 November 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
07 Nov 2022 | MR01 | Registration of charge 097630760004, created on 31 October 2022 | |
17 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
01 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | MA | Memorandum and Articles of Association | |
15 Feb 2021 | MR01 | Registration of charge 097630760003, created on 5 February 2021 | |
12 Feb 2021 | MR01 | Registration of charge 097630760002, created on 5 February 2021 | |
09 Feb 2021 | MR04 | Satisfaction of charge 097630760001 in full | |
03 Feb 2021 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Sterling House Mutton Lane Potters Bar Herts EN6 3AR on 3 February 2021 | |
07 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | PSC02 | Notification of Jsm Bidco Limited as a person with significant control on 2 July 2020 | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 September 2020
|
|
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | PSC07 | Cessation of Mark Vincent Scanlon as a person with significant control on 2 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Mark Vincent Scanlon as a director on 2 July 2020 | |
07 Jul 2020 | MR01 | Registration of charge 097630760001, created on 6 July 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Mark Vincent Scanlon on 10 March 2020 |