JENX SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/01/194 January 2019 PREVEXT FROM 12/04/2018 TO 30/09/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JENKINS / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JENKINS / 22/09/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/04/17

View Document

12/04/1712 April 2017 Annual accounts for year ending 12 Apr 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 12 April 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JENKINS / 11/06/2016

View Document

12/04/1612 April 2016 Annual accounts for year ending 12 Apr 2016

View Accounts

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HURST

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 12 April 2015

View Document

31/07/1531 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JENKINS / 31/07/2015

View Document

13/05/1513 May 2015 05/04/15 STATEMENT OF CAPITAL GBP 10

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED REBECCA ELIZABETH HURST

View Document

12/04/1512 April 2015 Annual accounts for year ending 12 Apr 2015

View Accounts

07/04/157 April 2015 CURRSHO FROM 31/07/2015 TO 12/04/2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JENKINS / 01/07/2014

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM PAYMATTERS BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ UNITED KINGDOM

View Document

29/07/1329 July 2013 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