Advanced company searchLink opens in new window

JTX DYNAMICS LTD

Company number 09759878

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
14 Jan 2019 AA Micro company accounts made up to 31 May 2018
10 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with updates
14 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
26 Jun 2017 AA Micro company accounts made up to 31 May 2017
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
09 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
08 Sep 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100
25 Apr 2016 AP01 Appointment of Mrs Jemma Hope Major as a director on 25 April 2016
12 Apr 2016 AD01 Registered office address changed from Weatheracre Longcombe Totnes TQ5 5AY England to Weatheracre Longcombe Totnes TQ9 6PP on 12 April 2016
12 Apr 2016 AD01 Registered office address changed from PO Box 104 Freshwater Quarry Brixham Devon TQ5 5AY United Kingdom to Weatheracre Longcombe Totnes TQ5 5AY on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Lyndon Edwin Major as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Mark Francis Bridgman as a director on 11 April 2016
05 Apr 2016 CH01 Director's details changed for Mr Mark Francis Bridgman on 5 April 2016
05 Apr 2016 AD01 Registered office address changed from Weatheracre Longcombe Totnes Devon TQ9 6PP United Kingdom to PO Box 104 Freshwater Quarry Brixham Devon TQ5 5AY on 5 April 2016
07 Mar 2016 TM01 Termination of appointment of Jemma Hope Major as a director on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Lyndon Edwin Major as a director on 7 March 2016
07 Mar 2016 TM02 Termination of appointment of Jemma Hope Major as a secretary on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of James Keith John Beard as a director on 7 March 2016
16 Feb 2016 AD01 Registered office address changed from Longcombe Valley Farm Longcombe Totnes Devon TQ9 6PP United Kingdom to Weatheracre Longcombe Totnes Devon TQ9 6PP on 16 February 2016
14 Dec 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 May 2016