JLEX NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Amended micro company accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Change of details for Mrs Kerrie Foti as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Change of details for Mr Alexander Matthew Foti as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Alexander Matthew Foti on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mrs Kerrie Foti as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Alexander Matthew Foti as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from 15 Venetia Road Ealing London W5 4JD to 3 Penhurst Drive Bexhill-on-Sea East Sussex TN40 2SR on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Alexander Matthew Foti on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mrs Kerrie Foti on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mrs Kerrie Foti on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Change of details for Mr Alexander Matthew Foti as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Notification of Kerrie Foti as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mrs Kerrie Foti as a director on 2023-03-31

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

24/12/1524 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

27/12/1427 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES NAHON

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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