Advanced company searchLink opens in new window

J S JEX LIMITED

Company number 11034798

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 MR05 All of the property or undertaking has been released from charge 110347980001
26 Feb 2024 MR04 Satisfaction of charge 110347980003 in full
26 Feb 2024 MR04 Satisfaction of charge 110347980004 in full
26 Feb 2024 MR05 All of the property or undertaking has been released from charge 110347980001
26 Feb 2024 MR05 All of the property or undertaking has been released from charge 110347980002
26 Feb 2024 MR05 All of the property or undertaking has been released from charge 110347980001
26 Feb 2024 MR04 Satisfaction of charge 110347980002 in full
26 Feb 2024 MR04 Satisfaction of charge 110347980001 in full
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 October 2018
  • GBP 2
02 Nov 2020 PSC04 Change of details for Mr Phillip John Allan as a person with significant control on 7 September 2020
02 Nov 2020 PSC01 Notification of Lynne Carroll Allan as a person with significant control on 7 September 2020
02 Nov 2020 CH01 Director's details changed for Mrs Lynne Allan on 15 October 2020
29 Oct 2020 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 29 October 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2020 AD01 Registered office address changed from Three Farthings Medbourne Road Hallaton LE16 8UH United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 28 October 2020
09 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with no updates