J FOX HOLDINGS LIMITED

4 Capricorn Centre Cranes Farm Road Basildon 4 Capricorn Centre Cranes Farm Road Basildon, Basildon, SS14 3JJ, Essex, England
StatusDISSOLVED
Company No.10997051
CategoryPrivate Limited Company
Incorporated04 Oct 2017
Age6 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 29 days

SUMMARY

J FOX HOLDINGS LIMITED is an dissolved private limited company with number 10997051. It was incorporated 6 years, 8 months, 11 days ago, on 04 October 2017 and it was dissolved 1 year, 4 months, 29 days ago, on 17 January 2023. The company address is 4 Capricorn Centre Cranes Farm Road Basildon 4 Capricorn Centre Cranes Farm Road Basildon, Basildon, SS14 3JJ, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2022

Action Date: 14 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uma Devi Premchand

Termination date: 2022-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: 8 Dorian Road Hornchurch Essex RM12 4AW England

New address: 4 Capricorn Centre Cranes Farm Road Basildon Cranes Farm Road Basildon Essex SS14 3JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Uma Devi Premchand

Appointment date: 2021-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gautam Premchand

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-10

Officer name: Mr Gautam Premchand

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 8 Dorian Road Hornchurch Essex RM12 4AW

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP019000
Status:ACTIVE
Category:Limited Partnership

DALES CORNWALL LIMITED

WHEAL ROSE,REDRUTH,TR16 5BX

Number:08784326
Status:ACTIVE
Category:Private Limited Company
Number:03384928
Status:ACTIVE
Category:Private Limited Company

NIZAM INDIAN RESTAURANT LIMITED

FIRST FLOOR, 87,HARROW,HA3 0AH

Number:04977071
Status:ACTIVE
Category:Private Limited Company

RIBBLESDALE ROAD 1964 LIMITED

84 RIBBLESDALE ROAD,NOTTINGHAM,NG5 3GZ

Number:09164278
Status:ACTIVE
Category:Private Limited Company

THE ARCH CLUB PLC

ADMIRALTY ARCH,LONDON,SW1A 2WH

Number:08504957
Status:ACTIVE
Category:Public 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