- Company Overview for JXB3 LIMITED (03436748)
- Filing history for JXB3 LIMITED (03436748)
- People for JXB3 LIMITED (03436748)
- More for JXB3 LIMITED (03436748)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
27 Aug 2019 | AP01 | Appointment of Jennifer Marie Tweet as a director on 26 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
31 Aug 2017 | PSC02 | Notification of Bio-Metrics (U.K.) Limited as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2017 | |
05 Jun 2017 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 8 September 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Norman David Schwartz on 1 June 2016 | |
04 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Jul 2015 | CH01 | Director's details changed for Norman David Schwartz on 26 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Norman David Schwartz on 1 June 2015 | |
25 Jun 2015 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | |
24 Jun 2015 | AD01 | Registered office address changed from Bio-Rad House, 13 Maxted Road Hemel Hempstead Industrial Estate, Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 24 June 2015 |