JKX LIMITED

4 officers / 22 resignations

MALETSKA, Viktoriia, Ms.

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
September 1993
Appointed on
14 April 2025
Nationality
Ukrainian
Occupation
Finance

DOROGAN, Vitaliy

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
September 1979
Appointed on
28 June 2022
Resigned on
14 April 2025
Nationality
Ukrainian
Occupation
Finance Director

PIDDUBNYY, Dmytro

Correspondence address
107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
February 1975
Appointed on
1 April 2020
Nationality
Ukrainian
Occupation
Chief Financial Officer

MUKHAMETZHANOVA, Gyuzyal

Correspondence address
100 New Bridge Street, London, England, EC4V 6JA
Role ACTIVE
director
Date of birth
May 1978
Appointed on
20 September 2018
Nationality
British
Occupation
Chartered Accountant

FRASER, BENJAMIN PAUL

Correspondence address
6 CAVENDISH SQUARE, LONDON, W1G 0PD
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
9 January 2018
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GLADUN, VIKTOR

Correspondence address
6 CAVENDISH SQUARE, LONDON, W1G 0PD
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
31 July 2017
Resigned on
20 September 2018
Nationality
UKRAINIAN
Occupation
ACTING CHIEF EXECUTIVE OFFICER

PIDDUBNYY, DMYTRO

Correspondence address
6 CAVENDISH SQUARE, LONDON, W1G 0PD
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
31 July 2017
Resigned on
9 January 2018
Nationality
UKRAINIAN
Occupation
ACCOUNTANT

HOARE, Russell

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
October 1971
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Chartered Accountant

REED, Thomas Alan

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
November 1970
Appointed on
28 January 2016
Resigned on
31 July 2017
Nationality
American
Occupation
Energy Investor/Entrepreneur

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 4TU
Role RESIGNED
Secretary
Appointed on
4 June 2014
Resigned on
30 June 2016
Nationality
BRITISH

DUBIN, Cynthia Ann Smith

Correspondence address
6 Cavendish Square, London, W1G 0PD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
30 November 2012
Resigned on
28 January 2016
Nationality
American,British
Occupation
Finance Director

GONEN, LIMOR

Correspondence address
17 ROCHESTER ROW, LONDON, ENGLAND, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
1 June 2012
Resigned on
4 June 2014
Nationality
NATIONALITY UNKNOWN

RIVETT, SUSAN JANE

Correspondence address
1 ABBEY COTTAGE, FERRY LANE MEDMENHAM, MARLOW, BUCKINGHAMSHIRE, UNITED KINGDOM, SL7 2HB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 October 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL7 2HB £1,018,000

RIVETT, SUSAN JANE

Correspondence address
1 ABBEY COTTAGE, FERRY LANE MEDMENHAM, MARLOW, BUCKINGHAMSHIRE, SL7 2HB
Role RESIGNED
Secretary
Appointed on
5 November 2002
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL7 2HB £1,018,000

DAVIES, PAUL

Correspondence address
6 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PD
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
31 January 1998
Resigned on
28 January 2016
Nationality
UNITED KINGDOM
Occupation
EXECUTIVE

BURROWS, BRUCE JAMES

Correspondence address
39 AUDLEY ROAD, RICHMOND, SURREY, TW10 6EY
Role RESIGNED
Secretary
Appointed on
31 July 1997
Resigned on
30 September 2011
Nationality
NEW ZEALANDER

Average house price in the postcode TW10 6EY £887,000

MCCRACKIN, ROBERT WILLIAM

Correspondence address
PASTURE WOOD HOUSE ABINGER HILL, HOLMBURY ST MARY, DORKING, SURREY, RH5 6LQ
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
18 February 1997
Resigned on
31 January 1998
Nationality
AMERICAN
Occupation
EXECUTIVE

Average house price in the postcode RH5 6LQ £1,449,000

BURROWS, BRUCE JAMES

Correspondence address
39 AUDLEY ROAD, RICHMOND, SURREY, TW10 6EY
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 December 1996
Resigned on
30 September 2011
Nationality
NEW ZEALANDER
Occupation
ACCOUNTANT

Average house price in the postcode TW10 6EY £887,000

DALL, ROBERT

Correspondence address
SALEHURST FARM, BLACKHAM, TUNBRIDGE WELLS, KENT, TN3 9UB
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
8 October 1996
Resigned on
27 June 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode TN3 9UB £1,360,000

WHYATT, ANTHONY STEWART

Correspondence address
8 CAMPDEN HILL SQUARE, LONDON, W8 7LB
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
29 January 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
FINANCIAL MANAGER

Average house price in the postcode W8 7LB £9,263,000

CUTLER, STEPHEN JOSEPH

Correspondence address
23 GRASMERE CLOSE, GUILDFORD, SURREY, GU1 2TG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
19 June 1995
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2TG £1,134,000

ROBSON, DAVID

Correspondence address
HARESFIELD PACKHORSE ROAD, SEVENOAKS, KENT, TN13 2QR
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
19 June 1995
Resigned on
18 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2QR £2,232,000

CUTLER, STEPHEN JOSEPH

Correspondence address
23 GRASMERE CLOSE, GUILDFORD, SURREY, GU1 2TG
Role RESIGNED
Secretary
Appointed on
19 June 1995
Resigned on
29 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU1 2TG £1,134,000

PINSENT MASONS DIRECTOR LIMITED

Correspondence address
1 PARK ROW, LEEDS, LS1 5AB
Role RESIGNED
Nominee Director
Appointed on
7 October 1994
Resigned on
19 June 1995

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
7 October 1994
Resigned on
19 June 1995
Nationality
OTHER

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Director
Appointed on
7 October 1994
Resigned on
19 June 1995
Nationality
OTHER

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