JXPO LIMITED

Lauriston Business & Technology Park Pitchill Lauriston Business & Technology Park Pitchill, Evesham, WR11 8SN, Worcestershire, England
StatusACTIVE
Company No.09233716
CategoryPrivate Limited Company
Incorporated24 Sep 2014
Age9 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

JXPO LIMITED is an active private limited company with number 09233716. It was incorporated 9 years, 7 months, 20 days ago, on 24 September 2014. The company address is Lauriston Business & Technology Park Pitchill Lauriston Business & Technology Park Pitchill, Evesham, WR11 8SN, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Executors of Barrie John Turner

Cessation date: 2024-02-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-28

Psc name: Mr Sam Arthur Turner

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barrie John Turner

Change date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-24

Officer name: Barrie John Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lai Guang Zhou

Appointment date: 2022-10-11

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Arthur Turner

Change date: 2019-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092337160002

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barrie John Turner

Change date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Arthur Turner

Change date: 2019-01-08

Documents

View document PDF

Confirmation statement

Date: 29 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Original description: 24/09/22 Statement of Capital gbp 191501

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092337160003

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-20

Psc name: Sam Arthur Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: Lauriston Business & Technology Park Pitchill Salford Priors Evesham Worcestershire WR11 8SN

Old address: Orchard House Evesham Road Broadway Worcestershire WR12 7HU

Change date: 2019-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barrie John Turner

Change date: 2017-11-09

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092337160003

Charge creation date: 2016-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092337160002

Charge creation date: 2016-08-22

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 May 2015

Action Date: 22 Apr 2015

Category: Capital

Type: SH01

Capital : 191,501 GBP

Date: 2015-04-22

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2015

Action Date: 12 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-12

Charge number: 092337160001

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRO PLUMBING AND HEATING LTD

941 UXBRIDGE ROAD,UXBRIDGE,UB10 0NJ

Number:11091358
Status:ACTIVE
Category:Private Limited Company

FREELANCE EURO SERVICES (DCCLXXIV) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC240724
Status:ACTIVE
Category:Private Limited Company

GRAIL PROJECTS LIMITED

53 NUNGATE GARDENS,EAST LOTHIAN,EH41 4EE

Number:SC375745
Status:ACTIVE
Category:Private Limited Company

MATLIAM RESOURCES LIMITED

54 LONGFIELDS,SWAFFHAM,PE37 7RJ

Number:09562062
Status:ACTIVE
Category:Private Limited Company

P.M.S 17 LTD

VERNON HOUSE,DERBY,DE1 1FR

Number:10818593
Status:ACTIVE
Category:Private Limited Company

PRIVATE TUTORING SERVICES LTD

57 FAIRMEAD ROAD,LIVERPOOL,L11 5AT

Number:11175693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source