Advanced company searchLink opens in new window

JTX FITNESS LIMITED

Company number 10985563

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)
18 Dec 2018 AD01 Registered office address changed from 34 Wells Avenue Lostock Gralam CW7 9XR England to 34 Wells Avenue Lostock Gralam Northwich Cheshire CW9 7XR on 18 December 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shares 07/09/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2018 AD01 Registered office address changed from C/O Chd Tax Consultants Llp 2nd Floor the Royals Altrincham Road Manchester M22 4BJ United Kingdom to 34 Wells Avenue Lostock Gralam CW7 9XR on 11 June 2018
13 Apr 2018 PSC01 Notification of Thomas Daniel Melody as a person with significant control on 28 September 2017
13 Apr 2018 PSC01 Notification of Jonathan James Yell as a person with significant control on 28 September 2017
13 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 13 April 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 100
12 Apr 2018 TM01 Termination of appointment of Benjamin James Rose as a director on 20 March 2018
12 Apr 2018 AP01 Appointment of Mr Thomas Daniel Melody as a director on 20 March 2018
12 Apr 2018 AP01 Appointment of Mr Jonathan James Yell as a director on 20 March 2018
29 Sep 2017 AP01 Appointment of Mr Benjamin James Rose as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Michael Duke as a director on 28 September 2017
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 1