Advanced company searchLink opens in new window

JEXOR LIMITED

Company number 09110915

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
15 Oct 2014 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
21 Aug 2014 AP01 Appointment of Mr Richard Sellers-Smith as a director on 1 August 2014
21 Aug 2014 TM01 Termination of appointment of Richard Odriscoll as a director on 1 August 2014
21 Aug 2014 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England to The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 21 August 2014
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted