- Company Overview for J S JEX LIMITED (11034798)
- Filing history for J S JEX LIMITED (11034798)
- People for J S JEX LIMITED (11034798)
- Charges for J S JEX LIMITED (11034798)
- More for J S JEX LIMITED (11034798)
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
|
|
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 |