JDX FINTECH SOLUTIONS LIMITED

40 Bank Street 40 Bank Street, London, E14 5NR, England
StatusDISSOLVED
Company No.09403980
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 26 days

SUMMARY

JDX FINTECH SOLUTIONS LIMITED is an dissolved private limited company with number 09403980. It was incorporated 9 years, 4 months, 23 days ago, on 23 January 2015 and it was dissolved 8 months, 26 days ago, on 19 September 2023. The company address is 40 Bank Street 40 Bank Street, London, E14 5NR, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Philip Davies

Termination date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Address

Type: AD01

New address: 40 Bank Street 2nd Floor London E14 5NR

Change date: 2022-12-23

Old address: 70 Gracechurch Street 7th Floor London EC3V 0XL England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Freeborn

Appointment date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-23

Officer name: Ms Francesca Herratt

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jdx Consulting Limited

Change date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Anthony Binks

Termination date: 2021-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Williams

Termination date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094039800001

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Pomery

Termination date: 2019-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Mark Peter Williams

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

New address: 70 Gracechurch Street 7th Floor London EC3V 0XL

Change date: 2018-04-26

Old address: Jdx Consulting Ltd 17 st Helens Place London EC3A 6DG

Documents

View document PDF

Resolution

Date: 22 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-06

Psc name: Gregory Edward Hannah

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr Nicholas Mark Pomery

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-06

Officer name: Gregory Edward Hannah

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Gregory Edward Hannah

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alexander Cummins

Termination date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Kevin Francis Borrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Paul Alexander Cummins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Pomery

Termination date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Francis Borrett

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Anthony Binks

Appointment date: 2015-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-10

Officer name: Mr Jonathan Philip Davies

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094039800001

Charge creation date: 2015-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jdx fintech solution LIMITED\certificate issued on 10/03/15

Documents

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKD DEWBERRY DEVELOPMENTS

BRANCH REGISTRATION,,

Number:FC035588
Status:ACTIVE
Category:Other company type

B MAKWANA LTD

2 PHOEBE CLOSE,COVENTRY,CV3 1LJ

Number:11270837
Status:ACTIVE
Category:Private Limited Company

ICELAND TOPCO LIMITED

SECOND AVENUE,DEESIDE,CH5 2NW

Number:07875222
Status:ACTIVE
Category:Private Limited Company

IMAGEHOLDERS LTD.

42C COBHAM ROAD,WIMBORNE,BH21 7QG

Number:04387715
Status:ACTIVE
Category:Private Limited Company

MSW CATERING LIMITED

23 PORTERS WOOD,ST ALBANS,AL3 6PQ

Number:06581758
Status:ACTIVE
Category:Private Limited Company

PJ KILPATRICK LTD

6A TULLYODONNELL ROAD,DUNGANNON,BT70 3JE

Number:NI045586
Status:ACTIVE
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