Advanced company searchLink opens in new window

JXS TECH LTD

Company number 12551197

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2022 DS01 Application to strike the company off the register
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 9 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 AP01 Appointment of Mr Vincent Richard Cryan as a director on 9 June 2021
09 Jun 2021 TM01 Termination of appointment of Bryan Thornton as a director on 9 June 2021
09 Jun 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 138a Stockport Road Marple Stockport SK6 6DQ on 9 June 2021
09 Jun 2021 PSC01 Notification of Vincent Richard Cryan as a person with significant control on 9 June 2021
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
12 May 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 8 April 2021
12 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 April 2021
04 Nov 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 November 2020
08 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-08
  • GBP 1