JAX PROPERTY SERVICES LTD

Company Documents

DateDescription
16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085534880001

View Document

08/11/188 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT 1, STEEL CLOSE LITTLE END ROAD, EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8TT UNITED KINGDOM

View Document

28/09/1828 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1828 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1828 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085534880001

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGESHIRE CB23 6DP

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS SARAH JANE BENNETT

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT / 07/08/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 43 LAYTON CRESCENT BRAMPTON HUNTINGDON PE28 4TS UNITED KINGDOM

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGESHIRE CB23 6DP

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY JAMES BENNETT

View Document

17/03/1417 March 2014 SECRETARY APPOINTED SARAH BENNETT

View Document

04/09/134 September 2013 CURRSHO FROM 30/06/2014 TO 30/03/2014

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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