- Company Overview for JX3 SUPPORT SERVICES LIMITED (06711146)
- Filing history for JX3 SUPPORT SERVICES LIMITED (06711146)
- People for JX3 SUPPORT SERVICES LIMITED (06711146)
- Charges for JX3 SUPPORT SERVICES LIMITED (06711146)
- More for JX3 SUPPORT SERVICES LIMITED (06711146)
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) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Europa House Barcroft Street Bury Lancashire BL9 5BT to 1-2 Frecheville Court Off Knowsley Street Bury Lancashire BL9 0UF on 2 July 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2008
|
|
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
22 Oct 2013 | AD01 | Registered office address changed from C/O C/O Positive Practice Accountants 1 Primet Hill Colne Lancashire BB8 9NF United Kingdom on 22 October 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from C/O Taxassist Accountants 1 Primet Hill Colne Lancashire BB8 9NF United Kingdom on 9 October 2012 | |
15 Dec 2011 | AP01 | Appointment of Mr John Thomas Middleton as a director | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
02 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Mrs Julie Lynn Shepherd on 1 January 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AD01 | Registered office address changed from Unit 15 Colne Commercial Centre Exchange Street Colne BB8 0SQ on 23 February 2010 | |
12 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
06 Oct 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 March 2010 | |
30 Sep 2008 | NEWINC | Incorporation |