Advanced company searchLink opens in new window

JJD 2019 LIMITED

Company number 06442284

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 Nov 2013 MR01 Registration of charge 064422840002
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 684,330
12 Jul 2013 AP01 Appointment of Mr Jonathan Cain Brooks as a director
11 Jul 2013 AP01 Appointment of Mr James Christopher Read as a director
16 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Thomas James Milsom on 29 November 2012
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 56.75
20 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 49.33
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 TM01 Termination of appointment of Matthew Wells as a director
18 Aug 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/11/2010
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 27.84
16 Aug 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 43.74
16 Aug 2011 SH02 Sub-division of shares on 8 August 2011
16 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 23/11/2010
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
29 Dec 2010 AD01 Registered office address changed from , 12 Stanshalls Lane, Felton, Bristol, Somerset, BS40 9UG on 29 December 2010
27 Dec 2010 CH01 Director's details changed for Thomas James Milsom on 27 December 2010
29 Nov 2010 AD01 Registered office address changed from , 58 Rochester Row, London, SW1P 1JU, United Kingdom on 29 November 2010
29 Nov 2010 AP01 Appointment of James Scott Grant as a director
24 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12
  • ANNOTATION A second filed SH01 was registered on 18/08/2011
24 Nov 2010 AP03 Appointment of Thomas James Milsom as a secretary