Advanced company searchLink opens in new window

JX3 SUPPORT SERVICES LIMITED

Company number 06711146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AP01 Appointment of Mr Raymond William Empson as a director on 17 February 2024
06 Mar 2024 AP01 Appointment of Mr Nicholas James Earley as a director on 17 February 2024
06 Mar 2024 AD01 Registered office address changed from 5 James Nasmyth Way Eccles Manchester M30 0SF England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 6 March 2024
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
10 Mar 2023 MR01 Registration of charge 067111460001, created on 3 March 2023
03 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 AD01 Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX England to 5 James Nasmyth Way Eccles Manchester M30 0SF on 7 November 2022
07 Nov 2022 TM01 Termination of appointment of Julie Lynn Shepherd as a director on 31 October 2022
07 Nov 2022 TM01 Termination of appointment of John Thomas Middleton as a director on 31 October 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
11 Oct 2022 CH01 Director's details changed for Mr John Thomas Middleton on 25 February 2022
11 Oct 2022 CH01 Director's details changed for Mrs Julie Lynn Shepherd on 25 February 2022
27 Jul 2022 AA01 Previous accounting period shortened from 30 April 2023 to 30 April 2022
12 May 2022 AA01 Current accounting period extended from 31 March 2023 to 30 April 2023
10 May 2022 PSC07 Cessation of Julie Lynn Shepherd as a person with significant control on 29 April 2022
10 May 2022 PSC02 Notification of Tudor Group Ltd as a person with significant control on 29 April 2022
10 May 2022 PSC07 Cessation of John Thomas Middleton as a person with significant control on 29 April 2022
10 May 2022 AP01 Appointment of Mr Fabien Pierre Caqueret as a director on 29 April 2022
10 May 2022 AP01 Appointment of Mr Ian Kenneth Crook as a director on 29 April 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
04 Jun 2021 AD01 Registered office address changed from 5 Frecheville Court Bury Lancashire BL9 0UF United Kingdom to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 4 June 2021