JAX & KAI CONSULTANCY LIMITED

38a Millers Road, Brighton, BN1 5NQ, England
StatusDISSOLVED
Company No.10247593
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age8 years, 13 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 19 days

SUMMARY

JAX & KAI CONSULTANCY LIMITED is an dissolved private limited company with number 10247593. It was incorporated 8 years, 13 days ago, on 23 June 2016 and it was dissolved 2 years, 5 months, 19 days ago, on 18 January 2022. The company address is 38a Millers Road, Brighton, BN1 5NQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emmanuel Frias Agyei

Notification date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jezreel Shahzad Bhatti

Cessation date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jezreel Shahzad Bhatti

Termination date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

Old address: 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England

New address: 38a Millers Road Brighton BN1 5NQ

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Frias Agyei

Appointment date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jezreel Shahzad Bhatti

Notification date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: 017 Hurlingham Studios Ranelagh Gardens London SW3 3PA England

New address: 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFINITY MEMBERSHIP SERVICES LIMITED

ST LAURENCE HOUSE,UPMINSTER,RM14 2BE

Number:03204819
Status:ACTIVE
Category:Private Limited Company

ALL-TECH COOLING LIMITED

BARTTELOT COURT,HORSHAM,,RH12 1DQ

Number:06522542
Status:ACTIVE
Category:Private Limited Company

CAPABLEDESIGN LTD

KETHEDEN,BRECON,LD3 7HX

Number:10759771
Status:ACTIVE
Category:Private Limited Company

LN6 PLASTERING LTD

11 MILLBROOK CLOSE,LINCOLN,LN6 9TA

Number:11158506
Status:ACTIVE
Category:Private Limited Company

MY PERFECT VILLA LIMITED

9 BRIDGE END,WALLINGFORD,OX10 7JR

Number:05182168
Status:ACTIVE
Category:Private Limited Company

RPS CLEANING LIMITED

18 FASEMAN AVENUE,COVENTRY,CV4 9RD

Number:11558976
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