Advanced company searchLink opens in new window

JUPITER EMERGING & FRONTIER INCOME TRUST PLC

Company number 10708991

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 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 12 June 2023
25 Aug 2022 TM01 Termination of appointment of Mark William Dampier as a director on 13 June 2022
25 Aug 2022 TM01 Termination of appointment of John Philip Henry Schomberg Scott as a director on 13 June 2022
25 Aug 2022 TM01 Termination of appointment of Nicholas David Moakes as a director on 13 June 2022
25 Aug 2022 TM01 Termination of appointment of Audrey Janette Mcnair as a director on 13 June 2022
28 Jun 2022 AD01 Registered office address changed from The Zig Zag Building 70 Victoria Street London SW1E 6SQ United Kingdom to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on 28 June 2022
22 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-13
21 Jun 2022 600 Appointment of a voluntary liquidator
21 Jun 2022 LIQ01 Declaration of solvency
12 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
06 Apr 2022 AA Full accounts made up to 30 September 2021
06 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 28/03/2022
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2022 CH01 Director's details changed for Ms Audrey Janette Mcnair on 31 January 2022
20 Dec 2021 AA Interim accounts made up to 30 September 2021
17 May 2021 AA Interim accounts made up to 31 January 2021
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
09 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Apr 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
23 Mar 2021 AA Full accounts made up to 30 September 2020
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2020 AA Interim accounts made up to 31 July 2020
09 Jul 2020 AA Interim accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
04 Mar 2020 AA Full accounts made up to 30 September 2019