Company Information for JEX VENTURES LTD
10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
JEX VENTURES LTD | ||
Legal Registered Office | ||
10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE CB5 8BA Other companies in EC3A | ||
Previous Names | ||
|
Company Number | 06791271 | |
---|---|---|
Company ID Number | 06791271 | |
Date formed | 2009-01-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/01/2023 | |
Account next due | 30/10/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 01:48:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW STEPHEN JECKELLS |
||
LORRAINE MICHELLE JECKELLS |
||
RUPERT JOHN TAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JEX LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
INTERNATIONAL RE LTD | Director | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
HAL POWER LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
MARSHALSEA ROAD MANAGEMENT COMPANY LIMITED | Director | 2000-08-11 | CURRENT | 2000-08-11 | Active | |
JEX ASSOCIATES LTD | Director | 2017-08-09 | CURRENT | 2015-07-21 | Active | |
JEX LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
INTERNATIONAL RE LTD | Director | 2016-02-10 | CURRENT | 2011-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
30/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM The Gherkin Floor 28 st. Mary Axe London EC3A 8BF | |
30/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES | |
AA | 30/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE MICHELLE JECKELLS | |
AP01 | DIRECTOR APPOINTED MR RUPERT JOHN TAYLOR | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/07/2015 | |
CERTNM | Company name changed jex associates LTD\certificate issued on 17/07/15 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/10 FROM 26B Marshalsea Road London SE1 1HF | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Stephen Jeckells on 2010-02-25 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due After One Year | 2012-02-01 | £ 576 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 27,115 |
Creditors and other liabilities
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 JEX VENTURES LTD
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 27,510 |
Current Assets | 2012-02-01 | £ 92,225 |
Debtors | 2012-02-01 | £ 64,715 |
Tangible Fixed Assets | 2012-02-01 | £ 2,408 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as JEX VENTURES LTD are:
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. |