Advanced company searchLink opens in new window

A J NEWCO LIMITED

Company number 08048276

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)
05 Apr 2018 AD01 Registered office address changed from 1 Cleeve Court Cleeve Road Leatherhead Surrey KT22 7UD to Granary House 18a North Street Leatherhead Surrey KT22 7AW on 5 April 2018
16 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
09 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 22/07/2017
21 Dec 2017 PSC04 Change of details for Mr Jason Maurice Jubert as a person with significant control on 22 October 2016
20 Dec 2017 PSC07 Cessation of Andrew Charles Jubert as a person with significant control on 22 October 2016
20 Dec 2017 PSC07 Cessation of William Jack Jubert as a person with significant control on 22 October 2016
20 Dec 2017 PSC01 Notification of Natasha Victoria Sweetland as a person with significant control on 22 October 2016
19 Dec 2017 PSC01 Notification of William Jack Jubert as a person with significant control on 6 April 2016
19 Dec 2017 PSC01 Notification of Andrew Charles Jubert as a person with significant control on 6 April 2016
09 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
09 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (change to trading status of shares and shareholder information change) was registered on 09/02/2018.
19 Jul 2017 PSC04 Change of details for Mr Jason Maurice Jubert as a person with significant control on 19 July 2017
19 Jul 2017 PSC07 Cessation of William Jack Jubert as a person with significant control on 20 October 2016
19 Jul 2017 PSC07 Cessation of Andrew Charles Jubert as a person with significant control on 20 October 2016
15 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
10 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
08 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
25 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100