About

Registered Number: 08904968
Date of Incorporation: 20/02/2014 (10 years and 4 months ago)
Company Status: Liquidation
Registered Address: Suite 15a, Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL,

 

Based in Northampton, Jsx Ltd was setup in 2014, it's status in the Companies House registry is set to "Liquidation". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIROOSHAN, Reiny Roshitta 10 January 2016 - 1
PATEL, Darshankumar Ashwinbhai 04 December 2015 03 October 2016 1
PATEL, Kalpesh Navanitlal 14 October 2016 14 November 2016 1
SHIMROCK, John 20 February 2014 01 February 2016 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 03 July 2018
L64.07 - Release of Official Receiver 03 July 2018
COCOMP - Order to wind up 29 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 06 October 2016
RESOLUTIONS - N/A 12 September 2016
SH01 - Return of Allotment of shares 20 July 2016
CH01 - Change of particulars for director 10 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 03 November 2015
RP04 - N/A 03 August 2015
AP01 - Appointment of director 07 July 2015
SH01 - Return of Allotment of shares 25 March 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
RESOLUTIONS - N/A 08 September 2014
CERTNM - Change of name certificate 08 September 2014
AD01 - Change of registered office address 03 September 2014
NEWINC - New incorporation documents 20 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.