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)
18 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-market purchases documents 06/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2018 TM01 Termination of appointment of Andrew Francis Sarosi as a director on 21 June 2018
28 Jun 2018 AP01 Appointment of Evan Kirby as a director on 21 June 2018
28 Jun 2018 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
26 Jun 2018 CH01 Director's details changed for Dr Nakedi Mathews Phosa on 22 October 2014
25 Jun 2018 CH01 Director's details changed for Mr Colin Bird on 29 December 2017
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
11 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
04 Dec 2017 CONNOT Change of name notice
13 Nov 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
10 Aug 2017 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 11/07/2023.
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 1,183,609.42
31 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2016 AD01 Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor, 7/8 Kendrick Mews London SW7 3HG on 29 December 2016
16 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 9,910,871.94
27 Jun 2016 AR01 Annual return made up to 12 June 2016 no member list
Statement of capital on 2016-06-27
  • GBP 9,910,871.94
10 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The plan 29/04/2016
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 28/05/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement documents 02/12/2015
12 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
26 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 07/08/2015
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