J S JEX LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
26/02/2426 February 2024 | All of the property or undertaking has been released from charge 110347980001 |
26/02/2426 February 2024 | All of the property or undertaking has been released from charge 110347980001 |
26/02/2426 February 2024 | All of the property or undertaking has been released from charge 110347980002 |
26/02/2426 February 2024 | Satisfaction of charge 110347980003 in full |
26/02/2426 February 2024 | Satisfaction of charge 110347980004 in full |
26/02/2426 February 2024 | Satisfaction of charge 110347980002 in full |
26/02/2426 February 2024 | Satisfaction of charge 110347980001 in full |
26/02/2426 February 2024 | All of the property or undertaking has been released from charge 110347980001 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/08/2331 August 2023 | Micro company accounts made up to 2022-10-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110347980002 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110347980001 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/10/186 October 2018 | DIRECTOR APPOINTED MR PHILLIP JOHN ALLAN |
06/10/186 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN ALLAN |
06/10/186 October 2018 | CESSATION OF LYNNE ALLAN AS A PSC |
07/11/177 November 2017 | COMPANY NAME CHANGED JEX FARM (2017) LTD CERTIFICATE ISSUED ON 07/11/17 |
27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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