J-DAX LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-01-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Termination of appointment of Kimberley Tucker as a director on 2022-04-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

08/04/228 April 2022 Cessation of Kimberley Tucker as a person with significant control on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 16 ROTTON ROW PINCHBECK SPALDING LINCOLNSHIRE PE11 3RH

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 3 ELMS COURT DRUMMOND ROAD SKEGNESS PE25 3BA ENGLAND

View Document

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THE LODGE REAR OF 10 ALGITHA ROAD SKEGNESS LINCOLNSHIRE PE25 2AG

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 8 NIGHTINGALE GARDENS BASINGSTOKE RG24 9SD UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company