Advanced company searchLink opens in new window

JCR GROUP LTD.

Company number 10317882

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)
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 555.2682
19 Mar 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
18 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
06 Feb 2024 AP01 Appointment of Mr Benjamin Naughton-Rumbo as a director on 4 February 2024
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 549.2182
25 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 7 August 2023
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 543.1682
13 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2023 CS01 07/08/23 Statement of Capital gbp 543.1682
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/09/2023.
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 536.2107
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 530.1051
03 Mar 2023 AD01 Registered office address changed from 87-91 Hackney Road London E2 8FE England to 31 New Inn Yard London EC2A 3EY on 3 March 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 522.8452
07 Oct 2022 CH01 Director's details changed for Mr Julien Jean-Marie Freddy Denoel on 30 September 2022
05 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 MA Memorandum and Articles of Association
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
19 Aug 2022 CH01 Director's details changed for Mr Julien Jean-Marie Freddy Denoel on 7 August 2022
18 Aug 2022 PSC08 Notification of a person with significant control statement
18 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 18 August 2022
18 Aug 2022 PSC08 Notification of a person with significant control statement
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 472.0712
21 Jun 2022 PSC07 Cessation of Christophe Louis Francois Mallet as a person with significant control on 29 March 2022
21 Jun 2022 PSC07 Cessation of Julien Jean-Marie Freddy Denoel as a person with significant control on 29 March 2022