JEX PUMPING LIMITED
Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Voluntary strike-off action has been suspended |
04/10/244 October 2024 | Voluntary strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Registered office address changed from 24 Cannon Street Wisbech Cambridgeshire PE13 2QW United Kingdom to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-06-08 |
08/06/238 June 2023 | Micro company accounts made up to 2021-12-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-01-29 with no updates |
23/12/2223 December 2022 | Compulsory strike-off action has been suspended |
23/12/2223 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Micro company accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
17/08/1817 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/08/173 August 2017 | DIRECTOR APPOINTED MR PETER JOHN JEX |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALECOCK |
03/08/173 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN JEX |
03/08/173 August 2017 | CESSATION OF CHRISTOPHER EDWARD ALECOCK AS A PSC |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/03/162 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
02/03/162 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/04/1522 April 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
29/01/1529 January 2015 | 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