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)
05 Aug 2010 AD01 Registered office address changed from Unit 1B Sills Road Willow Farm Business Park Castle Donington Derbyshire DE74 2US United Kingdom on 5 August 2010
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 October 2010
20 May 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 2
05 May 2010 CERTNM Company name changed ash 120 LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
05 May 2010 CONNOT Change of name notice
28 Apr 2010 AP01 Appointment of Mr Jacob Magill as a director
28 Apr 2010 AD01 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG United Kingdom on 28 April 2010
28 Apr 2010 TM01 Termination of appointment of Adrian Halls as a director
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1
28 Apr 2010 AP01 Appointment of Mr Joseph Magill as a director
06 Apr 2010 CH01 Director's details changed for Mr Adrian Trevor Halls on 6 April 2010
03 Feb 2010 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 3 February 2010
02 Feb 2010 NEWINC Incorporation