Advanced company searchLink opens in new window

JXT CONSULTANCY LIMITED

Company number 10519293

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 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2023 AD01 Registered office address changed from Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 19 August 2023
19 Aug 2023 LIQ02 Statement of affairs
19 Aug 2023 600 Appointment of a voluntary liquidator
19 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-03
04 May 2023 AD01 Registered office address changed from PO Box 66 Cassidy House Station Road Chester Cheshire CH1 3DW England to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 4 May 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2022 CS01 Confirmation statement made on 16 March 2022 with updates
06 Jun 2022 PSC05 Change of details for Jxt Group Ltd as a person with significant control on 17 March 2021
01 Feb 2022 AP01 Appointment of Mr Carl William Mills as a director on 1 November 2021
12 Jan 2022 TM01 Termination of appointment of Tom Floyd as a director on 1 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
27 Apr 2021 PSC07 Cessation of Michael Patterson as a person with significant control on 2 November 2020
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 AAMD Amended total exemption full accounts made up to 31 December 2017
15 Dec 2020 AP01 Appointment of Mr Tom Floyd as a director on 2 November 2020
15 Dec 2020 TM01 Termination of appointment of Michael Patterson as a director on 1 November 2020
07 May 2020 AD01 Registered office address changed from Office 66, Cassidy House Station Road Chester Cheshire CH1 3DW England to PO Box 66 Cassidy House Station Road Chester Cheshire CH13DW on 7 May 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 PSC07 Cessation of Jennifer Ann Tappin as a person with significant control on 16 April 2019