Advanced company searchLink opens in new window

JESTER DEBTCO LIMITED

Company number 10891451

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)
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
10 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
31 Jul 2018 AA Full accounts made up to 31 October 2017
16 Mar 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 October 2017
08 Nov 2017 PSC05 Change of details for Jester Topco Limited as a person with significant control on 5 September 2017
02 Nov 2017 CH01 Director's details changed for Mr Giles Thomas Bradley Derry on 5 September 2017
02 Nov 2017 CH01 Director's details changed for Mr David Joseph Barry on 5 September 2017
02 Nov 2017 AD01 Registered office address changed from Savoy Hill House Savoy Hill London WC2R 0BU England to The Adelphi, 1-11 John Adam Street London WC2N 6HT on 2 November 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2017 TM01 Termination of appointment of Bernard Coady as a director on 4 August 2017
10 Aug 2017 TM01 Termination of appointment of Simon James Edward Roddis as a director on 4 August 2017
09 Aug 2017 AP01 Appointment of Mr David Joseph Barry as a director on 4 August 2017
09 Aug 2017 AD01 Registered office address changed from 60 Ludgate Hill London EC4M 7AW United Kingdom to Savoy Hill House Savoy Hill London WC2R 0BU on 9 August 2017
09 Aug 2017 AP01 Appointment of Mr Giles Thomas Bradley Derry as a director on 4 August 2017
31 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-31
  • GBP 1