Advanced company searchLink opens in new window

JACOMA ESTATES LIMITED

Company number 06352128

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 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 4th Floor, 95 Chancery Lane London WC2A 1DT on 20 April 2024
18 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
02 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Tranfer of shares 02/12/2023
11 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
03 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
15 Jun 2023 PSC05 Change of details for Cdc Group Plc as a person with significant control on 29 March 2022
24 May 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • USD 14,551,517.5
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • USD 14,120,482.5
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • USD 14,055,827.5
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • USD 12,762,725
17 Nov 2022 TM01 Termination of appointment of Kenneth Richard Andre Ibbett as a director on 6 October 2022
16 Nov 2022 TM01 Termination of appointment of Daudi Wambua Maria Lelijveld as a director on 6 October 2022
19 Oct 2022 TM01 Termination of appointment of David Arthur Cooper as a director on 1 October 2022
12 Oct 2022 AP01 Appointment of Mr Neil Robert Willsher as a director on 1 October 2022
12 Oct 2022 AP01 Appointment of Maria Brigitta Msiska as a director on 1 October 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • USD 12,331,690
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • USD 12,116,172.5
05 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: authority to grant share options 02/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 MA Memorandum and Articles of Association
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
23 Jun 2022 PSC05 Change of details for Old Mutual Limited as a person with significant control on 5 August 2020
09 May 2022 AP01 Appointment of Richard Francis Hurly as a director on 9 May 2022
09 May 2022 AP01 Appointment of Charlotte Andree Mary Dubois as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Rim Daoud as a director on 9 May 2022
11 Apr 2022 AA Group of companies' accounts made up to 30 September 2021