JDX CONSULTING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Satisfaction of charge 071874650011 in part

View Document

29/05/2529 May 2025 Satisfaction of charge 071874650010 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 071874650011 in full

View Document

29/05/2529 May 2025 Satisfaction of charge 071874650009 in full

View Document

17/04/2517 April 2025 Full accounts made up to 2023-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

07/01/257 January 2025 Registration of charge 071874650013, created on 2025-01-03

View Document

06/01/256 January 2025 Registration of charge 071874650012, created on 2025-01-03

View Document

02/08/242 August 2024 Registration of charge 071874650011, created on 2024-07-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Appointment of Mr David Long as a director on 2024-01-29

View Document

23/11/2323 November 2023 Termination of appointment of Francesca Herratt as a director on 2023-11-23

View Document

23/06/2323 June 2023 Registration of charge 071874650010, created on 2023-06-23

View Document

02/05/232 May 2023 Termination of appointment of Jonathan Philip Davies as a director on 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

11/04/2311 April 2023 Register inspection address has been changed from 17 st. Helen's Place London EC3A 6DG England to 40 Bank Street London E14 5NR

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

23/02/2323 February 2023 Full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registered office address changed from 70 Gracechurch Street 7th Floor London EC3V 0XL England to 40 Bank Street 2nd Floor London E14 5NR on 2022-12-23

View Document

07/05/227 May 2022 Satisfaction of charge 071874650005 in full

View Document

04/05/224 May 2022 Satisfaction of charge 071874650008 in full

View Document

04/05/224 May 2022 Satisfaction of charge 071874650004 in full

View Document

04/05/224 May 2022 Satisfaction of charge 071874650007 in full

View Document

04/05/224 May 2022 Satisfaction of charge 071874650003 in full

View Document

04/05/224 May 2022 Satisfaction of charge 071874650006 in full

View Document

24/03/2224 March 2022 Registration of charge 071874650009, created on 2022-03-22

View Document

20/01/2220 January 2022 Appointment of Mr Philip John Freeborn as a director on 2021-12-23

View Document

20/01/2220 January 2022 Appointment of Ms Francesca Herratt as a director on 2021-12-23

View Document

18/01/2218 January 2022 Full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Change of details for Jdx Holdings Limited as a person with significant control on 2021-11-10

View Document

22/07/2122 July 2021 Termination of appointment of Seamus Smith as a director on 2021-07-21

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLS

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY WEATHERILL

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA CHAMBERS

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BINKS

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 17 ST. HELEN'S PLACE LONDON EC3A 6DG ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIM BETHEL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BETHEL / 29/08/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MS NICOLA CHAMBERS

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR NICHOLAS MARK POMERY

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR SIMON MATTHEW REES-GODDARD

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR GREGORY EDWARD HANNAH

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O C/O JONATHAN DAVIES 17 ST. HELEN'S PLACE LONDON EC3A 6DG

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR DAVID EDWARD HUGH NICHOLS

View Document

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071874650001

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071874650002

View Document

18/08/1518 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 1 ST MARYS COPSE ST. MARYS ROAD WORCESTER PARK KINGSTON UPON THAMES KT4 7LA

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071874650001

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 SUB-DIVISION 28/08/13

View Document

18/04/1318 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH RAKE

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR KEITH JAMES RAKE

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR THOMAS ANTHONY BINKS

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR HENRY BRUCE WEATHERILL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIES

View Document

25/06/1225 June 2012 SUB-DIVISION 11/06/12

View Document

15/06/1215 June 2012 100 ORD £1 SHARES BE SUB-DIVIDED INTO 1000 ORD SHARES OF 10P EACH 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR TIM BETHEL

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

08/07/108 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED NICOLA ELIZABETH DAVIES

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JONATHAN PHILIP DAVIES

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED INTERCEDE 2344 LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

12/03/1012 March 2010 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