JEXMILL LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Registered office address changed from 126 Loampit Vale London SE13 7SN England to 292-294 Plashet Grove Plashet Grove London E6 1DQ on 2024-07-30 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-07-30 |
17/05/2417 May 2024 | Director's details changed for Mr Rasak Kalenikanse on 2024-05-02 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
17/05/2417 May 2024 | Change of details for Mr Rasak Kalenikanse as a person with significant control on 2024-04-25 |
17/05/2417 May 2024 | Registered office address changed from Flat a B, 118 Greenwich South Street London SE10 8UN England to 126 Loampit Vale London SE13 7SN on 2024-05-17 |
15/05/2415 May 2024 | Termination of appointment of Andrew Richard Giles as a director on 2024-04-20 |
15/05/2415 May 2024 | Registered office address changed from 13a Clifton Road London W9 1SZ England to Flat a B, 118 Greenwich South Street London SE10 8UN on 2024-05-15 |
15/05/2415 May 2024 | Appointment of Mr Rasak Kalenikanse as a director on 2024-04-20 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
15/05/2415 May 2024 | Notification of Rasak Kalenikanse as a person with significant control on 2024-04-25 |
15/05/2415 May 2024 | Cessation of Andrew Richard Giles as a person with significant control on 2024-04-20 |
30/07/2330 July 2023 | Confirmation statement made on 2023-07-26 with updates |
30/07/2330 July 2023 | Registered office address changed from 403 Hornsey Road London N19 4DX England to 13a Clifton Road London W9 1SZ on 2023-07-30 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
30/07/2330 July 2023 | Notification of Andrew Richard Giles as a person with significant control on 2023-03-30 |
30/07/2330 July 2023 | Appointment of Mr Andrew Richard Giles as a director on 2023-03-30 |
17/07/2317 July 2023 | Termination of appointment of Chris Hadjioannou as a director on 2023-03-16 |
17/07/2317 July 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2023-03-16 |
29/04/2329 April 2023 | Accounts for a dormant company made up to 2022-07-30 |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
30/10/2230 October 2022 | Confirmation statement made on 2022-07-26 with updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
25/04/2225 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
27/07/2027 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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