Advanced company searchLink opens in new window

JA & CO LONDON LIMITED

Company number 09758681

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)
12 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 TM01 Termination of appointment of Robbie Phillip Llewellyn as a director on 8 December 2022
11 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with updates
11 Oct 2022 PSC04 Change of details for Mr Adam James Yeats as a person with significant control on 2 August 2022
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 SH08 Change of share class name or designation
04 Aug 2022 AP01 Appointment of Ms Gerda Zemblyte as a director on 2 August 2022
06 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 SH08 Change of share class name or designation
27 Nov 2020 SH10 Particulars of variation of rights attached to shares
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 AP01 Appointment of Mr William James Earl as a director on 17 November 2020
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 49
16 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
16 Sep 2020 PSC04 Change of details for Mr Adam James Yeats as a person with significant control on 2 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Adam James Yeats on 2 September 2020
27 May 2020 AA Total exemption full accounts made up to 30 November 2019
27 May 2020 AD01 Registered office address changed from 72-77 Lower Tower Street Newtown Birmingham West Midlands B19 3NF England to 47 Ward Street Birmingham West Midlands B19 3TA on 27 May 2020
24 Sep 2019 PSC04 Change of details for Mr Adam James Yeats as a person with significant control on 8 November 2018