Advanced company searchLink opens in new window

JDX CONSULTING LIMITED

Company number 07187465

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)
02 Oct 2020 AP01 Appointment of Mr Seamus Smith as a director on 30 September 2020
05 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
02 Mar 2020 TM01 Termination of appointment of Gregory Edward Hannah as a director on 28 February 2020
24 Oct 2019 MR04 Satisfaction of charge 071874650002 in full
15 Oct 2019 MR01 Registration of charge 071874650008, created on 14 October 2019
03 Oct 2019 TM01 Termination of appointment of Simon Matthew Rees-Goddard as a director on 27 September 2019
27 Aug 2019 MA Memorandum and Articles of Association
27 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents/dirs shall not issue any share certificates 26/07/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2019 TM01 Termination of appointment of Nicholas Mark Pomery as a director on 26 July 2019
07 Aug 2019 MR01 Registration of charge 071874650007, created on 1 August 2019
07 Aug 2019 MR01 Registration of charge 071874650006, created on 1 August 2019
06 Aug 2019 MR01 Registration of charge 071874650003, created on 1 August 2019
06 Aug 2019 MR01 Registration of charge 071874650004, created on 1 August 2019
06 Aug 2019 MR01 Registration of charge 071874650005, created on 6 August 2019
01 Aug 2019 AA Full accounts made up to 31 March 2019
01 Jul 2019 AP01 Appointment of Mr Mark Peter Williams as a director on 27 June 2019
10 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
28 Aug 2018 AA Full accounts made up to 31 March 2018
17 May 2018 TM01 Termination of appointment of Henry Bruce Weatherill as a director on 16 May 2018
17 May 2018 TM01 Termination of appointment of David Edward Hugh Nichols as a director on 16 May 2018
17 May 2018 TM01 Termination of appointment of Nicola Chambers as a director on 16 May 2018
17 May 2018 TM01 Termination of appointment of Thomas Anthony Binks as a director on 16 May 2018
26 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from 17 st. Helen's Place London EC3A 6DG England to 70 Gracechurch Street 7th Floor London EC3V 0XL on 26 April 2018
17 Nov 2017 AA Full accounts made up to 31 March 2017