Active
Company Information for ARUM HOLDINGS (JWL) LIMITED
PORTWALL PLACE (4TH FLOOR), PORTWALL LANE, BRISTOL, BS1 6NA,
|
Company Registration Number
10673734
Private Limited Company
Active |
Company Name | ||
---|---|---|
ARUM HOLDINGS (JWL) LIMITED | ||
Legal Registered Office | ||
PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS1 6NA | ||
Previous Names | ||
|
Company Number | 10673734 | |
---|---|---|
Company ID Number | 10673734 | |
Date formed | 2017-03-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 13/04/2018 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:19:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JOHNSTON |
||
ANDREW BENJAMIN PRITCHARD |
||
JAMIE WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIES LIMITED |
Company Secretary | ||
JANE LOUISE HAXBY |
Director | ||
SQUIRE PATTON BOGGS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARUM SYSTEMS LTD | Director | 2017-10-31 | CURRENT | 1998-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution to adopt memorandum and artciles</ul> | ||
Solvency Statement dated 30/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 745,902.80 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106737340001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106737340002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106737340003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106737340004 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CESSATION OF JAMIE WALLER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Jamie Waller Limited as a person with significant control on 2023-01-27 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
27/01/23 STATEMENT OF CAPITAL GBP 7370000 | ||
Director's details changed for Mr Jamie Barry Waller on 2023-01-10 | ||
REGISTERED OFFICE CHANGED ON 23/01/23 FROM Co, Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA England | ||
Change of details for Mr Jamie Waller as a person with significant control on 2023-01-10 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106737340005 | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Benjamin Pritchard on 2021-06-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/05/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106737340004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106737340003 | |
PSC04 | Change of details for Mr Jamie Waller as a person with significant control on 2019-01-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-29 GBP 70,000 | |
CAP-SS | Solvency Statement dated 20/01/19 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-09 GBP 70,000 | |
CAP-SS | Solvency Statement dated 03/01/19 | |
RES13 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106737340001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/11/21 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 3445 LIMITED CERTIFICATE ISSUED ON 11/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/10/2017 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 85000 | |
SH01 | 31/10/17 STATEMENT OF CAPITAL GBP 85000 | |
PSC04 | Change of details for Mr Jamie Waller as a person with significant control on 2017-10-31 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BENJAMIN PRITCHARD | |
AP01 | DIRECTOR APPOINTED MR MARK JOHNSTON | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
CH01 | Director's details changed for Mr Jamie Waller on 2017-09-20 | |
PSC04 | Change of details for Mr Jamie Waller as a person with significant control on 2017-09-20 | |
AP01 | DIRECTOR APPOINTED MR JAMIE WALLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WALLER | |
PSC07 | CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY | |
TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited on 2017-07-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ARUM HOLDINGS (JWL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |