Advanced company searchLink opens in new window

JIMINNY HOLDINGS LIMITED

Company number 10999438

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)
16 Apr 2024 TM01 Termination of appointment of David Andrew Kellogg as a director on 15 February 2024
19 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
25 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 1,356.43
03 Oct 2023 MA Memorandum and Articles of Association
11 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Jul 2023 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 100 Fenchurch Street Second Floor London EC3M 5JD on 18 July 2023
18 May 2023 AP01 Appointment of Mr Stephen John Walker as a director on 16 May 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
13 Dec 2022 PSC08 Notification of a person with significant control statement
13 Dec 2022 PSC07 Cessation of Terance Butler Holdings Limited as a person with significant control on 2 August 2022
24 Nov 2022 AP01 Appointment of Mr Peter Michael Daffern as a director on 1 October 2022
24 Nov 2022 MR04 Satisfaction of charge 109994380001 in full
24 Nov 2022 MR04 Satisfaction of charge 109994380002 in full
24 Nov 2022 MR04 Satisfaction of charge 109994380003 in full
24 Nov 2022 MR04 Satisfaction of charge 109994380004 in full
23 Nov 2022 AP01 Appointment of Mr David Andrew Kellogg as a director on 18 October 2022
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 1,327.49
16 Aug 2022 AD01 Registered office address changed from 8 Devonshire Square London, EC2M4PL England to 8 Devonshire Square London EC2M 4PL on 16 August 2022
11 Aug 2022 SH02 Sub-division of shares on 2 August 2022
09 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 SH08 Change of share class name or designation
09 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2022 AP01 Appointment of Mr Hillel Louis Zidel as a director on 2 August 2022