Advanced company searchLink opens in new window

JX2 LIMITED

Company number 07143765

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)
15 Jul 2019 AA Group of companies' accounts made up to 31 October 2018
28 May 2019 MR01 Registration of charge 071437650006, created on 28 May 2019
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
23 Jul 2018 AA Group of companies' accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
02 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
04 Nov 2016 MR01 Registration of charge 071437650005, created on 3 November 2016
29 Jul 2016 AA Group of companies' accounts made up to 31 October 2015
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
08 Jul 2015 AA Group of companies' accounts made up to 31 October 2014
17 Apr 2015 MR01 Registration of charge 071437650004, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90
17 Nov 2014 MR01 Registration of charge 071437650003, created on 13 November 2014
05 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 90
01 Aug 2013 AA Group of companies' accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
31 Jul 2012 AA Group of companies' accounts made up to 31 October 2011
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
20 Oct 2011 AUD Auditor's resignation
01 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
16 Dec 2010 TM01 Termination of appointment of Jacob Magill as a director
16 Dec 2010 AP01 Appointment of Mr Jacob Magill as a director
16 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders