JEXCA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-07 View Report
Accounts. Accounts type micro entity. 2023-04-30 View Report
Officers. Officer name: Rachel Eliza Sanders. Appointment date: 2022-11-01. 2022-11-25 View Report
Officers. Officer name: Stephen Metheringham. Termination date: 2022-10-31. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type micro entity. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Confirmation statement. Statement with updates. 2019-07-02 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-07-09 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Officers. Termination date: 2017-10-31. Officer name: Steven John Watts. 2017-11-30 View Report
Persons with significant control. Withdrawal date: 2017-08-30. 2017-08-30 View Report
Persons with significant control. Withdrawal date: 2017-08-30. 2017-08-30 View Report
Officers. Change date: 2017-06-21. Officer name: Julie Jex. 2017-08-29 View Report
Officers. Change date: 2017-06-21. Officer name: Jonathan Paul Jex. 2017-08-29 View Report
Officers. Change date: 2017-06-21. Officer name: Mrs Julie Jex. 2017-08-29 View Report
Persons with significant control. Psc name: Jonathan Paul Jex. Notification date: 2017-06-16. 2017-08-29 View Report
Persons with significant control. Notification date: 2017-06-16. Psc name: Julie Jex. 2017-08-29 View Report
Officers. Change date: 2017-06-21. Officer name: Julie Jex. 2017-08-29 View Report
Officers. Change date: 2017-06-21. Officer name: Julie Jex. 2017-08-29 View Report
Officers. Officer name: Jonathan Paul Jex. Change date: 2017-06-21. 2017-08-29 View Report
Officers. Change date: 2017-06-21. Officer name: Julie Jex. 2017-08-29 View Report
Officers. Officer name: Jonathan Paul Jex. Change date: 2017-06-21. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type total exemption small. 2017-04-26 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Capital. Capital cancellation shares. 2015-08-06 View Report
Resolution. Description: Resolutions. 2015-07-23 View Report
Capital. Capital return purchase own shares. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Address. New address: 73 Cornhill London EC3V 3QQ. Old address: 25 Harley Street London W1G 9BR. Change date: 2015-02-11. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Capital. Capital allotment shares. 2013-10-03 View Report
Capital. Capital variation of rights attached to shares. 2013-10-03 View Report
Incorporation. Memorandum articles. 2013-10-03 View Report
Resolution. Description: Resolutions. 2013-10-03 View Report
Officers. Officer name: Steven John Watts. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2012-04-27 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2011-05-05 View Report