Advanced company searchLink opens in new window

SILVEY JEX LIMITED

Company number 01959276

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2017 DS01 Application to strike the company off the register
08 Mar 2017 AA Micro company accounts made up to 30 June 2016
01 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
01 Sep 2016 AD01 Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to 77a High Street Lindfield Haywards Heath RH16 2HN on 1 September 2016
05 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Hugh Silvey on 31 May 2010
13 Jul 2010 CH04 Secretary's details changed for Legal Consultants Limited on 31 May 2010
13 Jul 2010 CH01 Director's details changed for Walter Henry Jex on 31 May 2010
30 Jun 2009 363a Return made up to 31/05/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007