(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-10-26
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-10-24
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-24 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-13
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-26
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-10-26
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-10-26
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on 2020-12-31. Company's previous address: 7 Savoy Court London WC2R 0EX United Kingdom.
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-12-31
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-10-26
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-07-29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-26
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-07-29 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-26
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Savoy Court London WC2R 0EX. Change occurred on 2019-07-28. Company's previous address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom.
filed on: 28th, July 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2019-07-26
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-26
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-10-26
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-26
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2016-12-27 to 2016-12-26
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Hanover House 14 Hanover Square London W1S 1HP. Change occurred on 2016-11-01. Company's previous address: C/O C/O Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-27
filed on: 21st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-27
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-27
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-27
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2014-12-28 to 2014-12-27
filed on: 27th, September 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-07-17
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-07-17
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-28
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-02-02
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-02-02
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2013-12-29 to 2013-12-28
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-27
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-12-30 to 2013-12-29
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2013-12-31 to 2013-12-30
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-27
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-13: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-12-13
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed jxp LTDcertificate issued on 14/02/13
filed on: 14th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-02-05
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, January 2013
| mortgage
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2012-12-20
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 2012-12-19
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2012-12-19) of a secretary
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2012-12-17) of a secretary
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 2012-12-17
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|