Advanced company searchLink opens in new window

JUBILEE METALS GROUP PLC

Company number 04459850

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)
06 Jul 2015 AR01 Annual return made up to 12 June 2015 no member list
Statement of capital on 2015-07-06
  • GBP 7,498,605.07
30 Jun 2015 CH01 Director's details changed for Leon Pieter Coetzer on 22 October 2014
30 Jun 2015 CH01 Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014
20 Apr 2015 AAMD Amended group of companies' accounts made up to 30 June 2013
26 Mar 2015 MISC Document removal
  • ANNOTATION Clarification Accounts are duplicates. The original set were incorrectly processed as aamd 2013 and have been corrected.
24 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 12 June 2014 no member list
Statement of capital on 2014-08-05
  • GBP 5,243,149.42
05 Aug 2014 CH01 Director's details changed for Leon Pieter Coetzer on 7 October 2013
05 Aug 2014 CH01 Director's details changed for Dr Nakedi Mathews Phosa on 7 October 2013
28 Mar 2014 TM01 Termination of appointment of Eduard Victor as a director
04 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company is authorised to issue shares to directors in lieu of directors renumeration over the period to 31/12/14 29/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 3,703,599
01 Aug 2013 AUD Auditor's resignation
01 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2013
24 Jul 2013 MISC Section 519
17 Jul 2013 AR01 Annual return made up to 12 June 2013 no member list
  • ANNOTATION A second filing AR01 was registered on 01/08/13.
20 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 29/01/2013 to 05/06/2013
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 5 June 2013
  • GBP 3,551,430
  • ANNOTATION A second filed SH01 was registered on 20/06/2013.
19 Feb 2013 CH01 Director's details changed for Mr Colin Bird on 1 January 2013
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 3,374,304
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 12 June 2012 no member list