Advanced company searchLink opens in new window

JESTER TOPCO LIMITED

Company number 10891134

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)
04 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2023
25 May 2023 AD03 Register(s) moved to registered inspection location C/O. Citco London Limited, 7 Albemarle Street London W1S 4HQ
25 May 2023 AD02 Register inspection address has been changed to C/O. Citco London Limited, 7 Albemarle Street London W1S 4HQ
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2022
08 Jan 2022 AD01 Registered office address changed from 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ England to Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU on 8 January 2022
08 Jan 2022 LIQ01 Declaration of solvency
08 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
16 Nov 2021 SH10 Particulars of variation of rights attached to shares
16 Nov 2021 SH08 Change of share class name or designation
04 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
08 Jun 2021 PSC05 Change of details for D&P International Services (Uk) Limited as a person with significant control on 28 May 2021
12 May 2021 AA Group of companies' accounts made up to 31 October 2020
26 Apr 2021 AD01 Registered office address changed from The Adelphi, 1-11 John Adam Street London WC2N 6HT England to 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ on 26 April 2021
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 9,650.712308
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 9,650.692308
17 Dec 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
15 Dec 2020 TM01 Termination of appointment of Simon James Edward Roddis as a director on 3 December 2020
15 Dec 2020 TM01 Termination of appointment of Robert Adrian Palles-Clark as a director on 3 December 2020
15 Dec 2020 TM01 Termination of appointment of Giles Thomas Bradley Derry as a director on 3 December 2020
15 Dec 2020 TM01 Termination of appointment of Bernard Julien Coady as a director on 3 December 2020
15 Dec 2020 TM01 Termination of appointment of Michael Lee Cauter as a director on 3 December 2020
15 Dec 2020 TM01 Termination of appointment of David Joseph Barry as a director on 3 December 2020