Advanced company searchLink opens in new window

THE JORJA EMERSON CENTRE LTD

Company number 14610457

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 Jan 2024 AA01 Current accounting period extended from 31 January 2024 to 30 April 2024
16 Jan 2024 AD01 Registered office address changed from 3rd Floor the Library Building Sun Street Tewkesbury GL20 5NX United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 16 January 2024
22 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Sep 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor the Library Building Sun Street Tewkesbury GL20 5NX on 21 September 2023
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 1,779.53
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
28 Apr 2023 PSC01 Notification of Paul Richard Atherton as a person with significant control on 27 March 2023
28 Apr 2023 AP01 Appointment of Mr Paul Richard Atherton as a director on 27 March 2023
28 Apr 2023 PSC07 Cessation of Liam Paul Mcgreevy as a person with significant control on 27 March 2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 1,666.67
28 Apr 2023 PSC07 Cessation of Robert Derek Emerson as a person with significant control on 27 March 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 1,000
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 813.34
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 813.34
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 813.34
03 Mar 2023 PSC04 Change of details for Mr Robert Derek Emerson as a person with significant control on 28 February 2023
03 Mar 2023 PSC01 Notification of Liam Paul Mcgreevy as a person with significant control on 28 February 2023
03 Mar 2023 AP01 Appointment of Mr Daniel Alexander Smith as a director on 28 February 2023
03 Mar 2023 AP01 Appointment of Mr Liam Paul Mcgreevy as a director on 28 February 2023
03 Mar 2023 AP01 Appointment of Mr Simon John Checkley as a director on 28 February 2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 813.34
23 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-23
  • GBP 10