Company Information for JSX LIMITED
Suite 15a, Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL,
|
Company Registration Number
08904968
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JSX LIMITED | ||||
Legal Registered Office | ||||
Suite 15a, Northampton Business Centre Lower Harding Street Northampton NN1 2JL Other companies in W1B | ||||
Previous Names | ||||
|
Company Number | 08904968 | |
---|---|---|
Company ID Number | 08904968 | |
Date formed | 2014-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-28 | |
Account next due | 30/11/2017 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-06 12:22:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JSX (HK) INDUSTRIAL LIMITED | Active | Company formed on the 2005-05-06 | ||
JSX (HK) TECHNOLOGY LIMITED | Unknown | Company formed on the 2013-03-14 | ||
JSX (HONG KONG) ELECTRONIC COMMERCE CO., LIMITED | Unknown | Company formed on the 2018-04-12 | ||
JSX ALL IN ONE GROUP LLC | 9025 AVENUE POINTE CIRCLE ORLANDO FL 32821 | Active | Company formed on the 2020-06-29 | |
JSX CAPITAL LLC | 303 GENARD ST AUSTIN TX 78751 | Active | Company formed on the 2016-11-23 | |
JSX COMMUNICATIONS LTD | FERN BANK FARM ALKINGTON WHITCHURCH SY13 3NX | Active | Company formed on the 2019-09-20 | |
JSX CONCRETE LLC | 3133 Victor St Aurora CO 80011 | Good Standing | Company formed on the 2022-11-18 | |
JSX CONSTRUCTION PTY LTD | Strike-off action in progress | Company formed on the 2019-03-06 | ||
Jsx Corporation | Delaware | Unknown | ||
JSX Des Sons Inc. | 29 Shady Pine Circle Brampton Ontario L6R 1N7 | Active | Company formed on the 2023-01-14 | |
JSX DEVELOPMENTS LTD | 47 NORTHBROOK ROAD SOUTHAMPTON SO14 0BT | Active | Company formed on the 2022-08-20 | |
JSX ENERGY INC | Delaware | Unknown | ||
JSX Enterprises, Inc. | 1780 Pennywood Ct. Brea CA 92821 | Active | Company formed on the 2015-12-31 | |
JSX ENTERPRISES LLC | 3461 NW COTTAGE PL BEND OR 97703 | Active | Company formed on the 2016-10-21 | |
JSX ENTERPRISES, LLC | 29910 VALLEY TERRACE DR FULSHEAR TX 77441 | Forfeited | Company formed on the 2018-02-20 | |
JSX ENTERPRISES LLC | California | Unknown | ||
JSX ENTERPRISES LTD | British Columbia | Active | Company formed on the 2020-01-27 | |
JSX EXCAVATING LLC | 901 EGGLESTON ST Fort Collins CO 80524-9614 | Delinquent | Company formed on the 2011-02-11 | |
JSX EXCHANGE LIMITED | 31 WESTLAND SQUARE DUBLIN 2, DUBLIN, D02AW71, IRELAND D02AW71 | Active | Company formed on the 2016-11-15 | |
JSX EXPRESS INC | 30 HAWKINS PATH Suffolk CORAM NY 11727 | Active | Company formed on the 2019-11-12 |
Officer | Role | Date Appointed |
---|---|---|
REINY ROSHITTA NIROOSHAN |
||
KALPESH NAVANITLAL PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IQBAL VALLI |
Director | ||
KALPESH NAVANITLAL PATEL |
Director | ||
DARSHANKUMAR ASHWINBHAI PATEL |
Director | ||
JOHN SHIMROCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OM PARCEL SERVICES LIMITED | Director | 2016-04-25 | CURRENT | 2013-10-29 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM Trinity House, Unit 1 Heather Park Drive Wembley Middlesex HA0 1SU | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS REINY ROSHITTA NIROOSHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IQBAL VALLI | |
AP01 | DIRECTOR APPOINTED MR KALPESH NAVANITLAL PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALPESH NAVANITLAL PATEL | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KALPESH NAVANITLAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARSHANKUMAR ASHWINBHAI PATEL | |
RES15 | CHANGE OF COMPANY NAME 30/01/23 | |
CERTNM | COMPANY NAME CHANGED J S CARTRIDGES LIMITED CERTIFICATE ISSUED ON 12/09/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 24000 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 24000 | |
CH01 | Director's details changed for Mr Valli Iqbal on 2015-11-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHIMROCK | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARSHANKUMAR ASHWINBHAI PATEL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 6TH FLOOR INTERNATIONAL HOUSE 223 REGENT STREET LONDON LONDON W1B 2QD | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR VALLI IQBAL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 24000 | |
SH01 | 25/03/15 STATEMENT OF CAPITAL GBP 24000 | |
AR01 | 20/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHIMROCK / 01/01/2015 | |
RES15 | CHANGE OF NAME 05/09/2014 | |
CERTNM | COMPANY NAME CHANGED H M R CARTRIDGES LTD CERTIFICATE ISSUED ON 08/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 71 BURDETT ROAD LONDON E3 4TN ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-12-13 |
Petitions to Wind Up (Companies) | 2017-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JSX LIMITED
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as JSX LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | JSX LIMITED | Event Date | 2017-12-04 |
In the High Court Of Justice case number 007806 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JSX LIMITED | Event Date | 2017-10-19 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2017-007806 A Petition to wind up the above-named company (registered no. 08904968) of Suite 15a, Northampton Business Centre, Lower Harding Street, Northampton NN1 2JL presented on 19 October 2017 by BARCLAYS BANK PLC of Nisaba House, 5 Waterfront Business Park, Fleet Road, Fleet, Hampshire GU51 3TZ (the Petitioner) claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Monday 4 December 2017 Time: 10:30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 1 December 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |