JEXMILL LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-30

View Document

17/05/2417 May 2024 Director's details changed for Mr Rasak Kalenikanse on 2024-05-02

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

17/05/2417 May 2024 Change of details for Mr Rasak Kalenikanse as a person with significant control on 2024-04-25

View Document

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

View Document

15/05/2415 May 2024 Termination of appointment of Andrew Richard Giles as a director on 2024-04-20

View Document

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

View Document

15/05/2415 May 2024 Appointment of Mr Rasak Kalenikanse as a director on 2024-04-20

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Notification of Rasak Kalenikanse as a person with significant control on 2024-04-25

View Document

15/05/2415 May 2024 Cessation of Andrew Richard Giles as a person with significant control on 2024-04-20

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

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

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

30/07/2330 July 2023 Notification of Andrew Richard Giles as a person with significant control on 2023-03-30

View Document

30/07/2330 July 2023 Appointment of Mr Andrew Richard Giles as a director on 2023-03-30

View Document

17/07/2317 July 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-03-16

View Document

17/07/2317 July 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-03-16

View Document

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-30

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-07-26 with updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/07/2027 July 2020 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