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)
20 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
15 Nov 2021 CH04 Secretary's details changed for Link Company Matters Limited on 1 October 2021
  • ANNOTATION Clarification a second filed CH04 was registered on 21/06/2022.
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 22,425,094.68
02 Apr 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
04 Mar 2021 MR01 Registration of charge 044598500003, created on 3 February 2021
23 Feb 2021 CH01 Director's details changed for Christopher Molefe on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Christopher Molefe on 1 May 2017
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 February 2021
  • GBP 22,416,680.79
17 Feb 2021 CH01 Director's details changed for Dr Nakedi Mathews Phosa on 1 August 2020
17 Feb 2021 CH01 Director's details changed for Mr Colin Bird on 1 August 2020
13 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
13 Nov 2020 AP01 Appointment of Mr Andrew Nicholas Taylor as a director on 1 October 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 21,125,095.73
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 20,175,095.73
17 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
14 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Disclosure & transparency rules 06/12/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2019
  • GBP 18,553,006.73
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 18,553,006.73
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2019
30 Apr 2019 MR01 Registration of charge 044598500002, created on 10 April 2019
06 Feb 2019 CH01 Director's details changed for Leon Pieter Coetzer on 16 March 2018
20 Dec 2018 AA Group of companies' accounts made up to 30 June 2018