JIMINNY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

25/07/2525 July 2025 NewResolutions

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-15

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Memorandum and Articles of Association

View Document

31/01/2531 January 2025 Appointment of Mr David John Wilby as a director on 2025-01-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Peter Michael Daffern as a director on 2025-01-17

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

14/08/2414 August 2024 Resolutions

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Appointment of Mr Claus Christian Johansen as a director on 2024-07-29

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Second filing for the appointment of Mr Donal James Graham as a director

View Document

04/07/244 July 2024 Appointment of Mr Riley Joseph Butler as a director on 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of Mathew Truche-Gordon as a director on 2024-06-30

View Document

16/04/2416 April 2024 Termination of appointment of David Andrew Kellogg as a director on 2024-02-15

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 100 Fenchurch Street Second Floor London EC3M 5JD on 2023-07-18

View Document

18/05/2318 May 2023 Appointment of Mr Stephen John Walker as a director on 2023-05-16

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

13/12/2213 December 2022 Cessation of Terance Butler Holdings Limited as a person with significant control on 2022-08-02

View Document

13/12/2213 December 2022 Notification of a person with significant control statement

View Document

24/11/2224 November 2022 Satisfaction of charge 109994380001 in full

View Document

24/11/2224 November 2022 Appointment of Mr Peter Michael Daffern as a director on 2022-10-01

View Document

24/11/2224 November 2022 Satisfaction of charge 109994380002 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 109994380003 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 109994380004 in full

View Document

23/11/2223 November 2022 Appointment of Mr David Andrew Kellogg as a director on 2022-10-18

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

17/10/2117 October 2021 Director's details changed for Mr Thomas Paul Lavery on 2021-10-08

View Document

19/07/2119 July 2021 Termination of appointment of Terence Hewett as a director on 2021-07-19

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-03-04

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109994380004

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CESSATION OF JOHN MICHAEL REES AS A PSC

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR TERENCE HEWETT

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN REES

View Document

13/11/1913 November 2019 CESSATION OF JASON ROBERT BUTLER AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BUTLER

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR STEPHEN JOHN WALKER

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 Appointment of Mr Donal James Graham as a director on 2019-04-12

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DONAL JAMES GRAHAM

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REES / 11/01/2019

View Document

11/01/1911 January 2019 23/10/18 STATEMENT OF CAPITAL GBP 953.8

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REES / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT BUTLER / 11/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL LAVERY / 21/12/2018

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/11/1830 November 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/07/1827 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 952.80

View Document

26/07/1826 July 2018 SUB-DIVISION 10/07/18

View Document

24/07/1824 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERANCE BUTLER HOLDINGS LIMITED

View Document

16/07/1816 July 2018 CESSATION OF SALUS HOMES LIMITED AS A PSC

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR THOMAS PAUL LAVERY

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109994380001

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109994380003

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109994380002

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBERT BUTLER

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL REES

View Document

04/05/184 May 2018 COMPANY NAME CHANGED SALUS HOMES (KENT) LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

04/04/184 April 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PAUL GRAHAM

View Document

02/02/182 February 2018 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company