Advanced company searchLink opens in new window

JMG GROUP INVESTMENTS LIMITED

Company number 12450180

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)
24 Apr 2024 CH01 Director's details changed for Mr Timothy Duncan Philip on 24 April 2024
15 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
05 Dec 2023 AA Full accounts made up to 31 March 2023
05 Oct 2023 TM01 Termination of appointment of Matthew Charman as a director on 29 September 2023
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
04 Jan 2023 AA Full accounts made up to 31 March 2022
06 Jun 2022 AP01 Appointment of Mr Timothy David Johnson as a director on 1 June 2022
06 Jun 2022 AP01 Appointment of Mr John Simon Rastrick as a director on 1 June 2022
14 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
07 Feb 2022 AA Full accounts made up to 31 March 2021
07 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2021 MA Memorandum and Articles of Association
24 Nov 2021 MR01 Registration of charge 124501800001, created on 23 November 2021
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 50,400,001
11 Nov 2021 PSC05 Change of details for Augusta Midco Limited as a person with significant control on 11 November 2021
02 Aug 2021 AP01 Appointment of Mr Timothy Duncan Philip as a director on 23 July 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-23
23 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 22,500,001
26 Nov 2020 AP01 Appointment of Mr Nicholas John Houghton as a director on 20 November 2020
26 Nov 2020 AP01 Appointment of Mr David Jeremy Menton as a director on 20 November 2020
26 Nov 2020 AD01 Registered office address changed from C/O Synova Capital Llp 55 Wells Street London W1T 3PT United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 26 November 2020
26 Nov 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
07 Feb 2020 AA01 Current accounting period extended from 28 February 2021 to 31 May 2021
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 1