- Company Overview for JX3 SUPPORT SERVICES LIMITED (06711146)
- Filing history for JX3 SUPPORT SERVICES LIMITED (06711146)
- People for JX3 SUPPORT SERVICES LIMITED (06711146)
- Charges for JX3 SUPPORT SERVICES LIMITED (06711146)
- More for JX3 SUPPORT SERVICES LIMITED (06711146)
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) |
---|---|---|---|
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
24 Oct 2020 | PSC04 | Change of details for Mr John Thomas Middleton as a person with significant control on 6 April 2016 | |
24 Oct 2020 | PSC04 | Change of details for Mrs Julie Lynn Shepherd as a person with significant control on 6 April 2016 | |
18 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of John Joseph Dolan as a secretary on 28 February 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
02 Oct 2018 | PSC04 | Change of details for Mrs Julie Lynn Shepherd as a person with significant control on 1 June 2018 | |
02 Oct 2018 | PSC04 | Change of details for Mr John Thomas Middleton as a person with significant control on 1 June 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mr John Thomas Middleton on 2 October 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 1-2 Frecheville Court Off Knowsley Street Bury Lancashire BL9 0UF to 5 Frecheville Court Bury Lancashire BL9 0UF on 29 June 2018 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
13 Oct 2017 | CH01 | Director's details changed for Mrs Julie Lynn Shepherd on 13 October 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr John Thomas Middleton on 3 July 2017 | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Europa House Barcroft Street Bury Lancashire BL9 5BT to 1-2 Frecheville Court Off Knowsley Street Bury Lancashire BL9 0UF on 2 July 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |