JUX LIMITED

45 Mymms Drive 45 Mymms Drive, Hatfield, AL9 7AE, Hertfordshire
StatusDISSOLVED
Company No.04547413
CategoryPrivate Limited Company
Incorporated27 Sep 2002
Age21 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution15 Mar 2011
Years13 years, 4 months, 3 days

SUMMARY

JUX LIMITED is an dissolved private limited company with number 04547413. It was incorporated 21 years, 9 months, 21 days ago, on 27 September 2002 and it was dissolved 13 years, 4 months, 3 days ago, on 15 March 2011. The company address is 45 Mymms Drive 45 Mymms Drive, Hatfield, AL9 7AE, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Apr 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Duncan Welch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 27 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 27 Sep 2007

Category: Annual-return

Type: AR01

Made up date: 2007-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: 34 georges wood road, brookmans park, hatfield herts AL9 7BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4MORE SPACE LIMITED

205 OUTGANG LANE,SHEFFIELD,S25 3QY

Number:08495332
Status:ACTIVE
Category:Private Limited Company

BRALSFORD LIMITED

14 GAINSBOROUGH HOUSE,EXETER,EX1 2NH

Number:07155493
Status:ACTIVE
Category:Private Limited Company

INAM FOODS LTD

5 REDWOOD,OLDHAM,OL9 9TG

Number:11424289
Status:ACTIVE
Category:Private Limited Company

NXTGP LIMITED

TY GLYN,RUTHIN,LL15 1QW

Number:09320394
Status:ACTIVE
Category:Private Limited Company

REIREI LIMITED

39 BURNS ROAD,WEMBLEY,HA0 1JR

Number:10234773
Status:ACTIVE
Category:Private Limited Company

RETRA OWN LABEL LIMITED

UNITS B&C, ORBITAL FORTY SIX,IVER,SL0 9HW

Number:06096645
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