Markinch
Fife
KY7 6DF
Scotland
Secretary Name | Jennifer Anne Jex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 11 January 2020) |
Role | Secretary |
Correspondence Address | 45 Commercial Street Markinch Fife KY7 6DF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kingdomclear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6800302 |
Telephone region | Unknown |
Registered Address | Second Floor, Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
500 at £1 | Jennifer Anne Jex 50.00% Ordinary |
---|---|
500 at £1 | Jeremy Colin Jex 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,860 |
Cash | £39,015 |
Current Liabilities | £257,375 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 February 2009 | Delivered on: 13 March 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
13 February 2009 | Delivered on: 19 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
13 March 2017 | Registered office address changed from Suite 14 Buko Tower Dalton Road Glenrothes Fife KY6 2SS to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from Suite 14 Buko Tower Dalton Road Glenrothes Fife KY6 2SS to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 13 March 2017 (2 pages) |
2 March 2017 | Court order notice of winding up (1 page) |
2 March 2017 | Notice of winding up order (1 page) |
2 March 2017 | Court order notice of winding up (1 page) |
2 March 2017 | Notice of winding up order (1 page) |
25 January 2017 | Appointment of a provisional liquidator (2 pages) |
25 January 2017 | Appointment of a provisional liquidator (2 pages) |
22 July 2016 | Company name changed jex enterprises LIMITED\certificate issued on 22/07/16 (3 pages) |
22 July 2016 | Company name changed jex enterprises LIMITED\certificate issued on 22/07/16 (3 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 September 2014 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
18 September 2014 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Registered office address changed from 45 Commercial Street Markinch Fife KY7 6DF on 31 May 2013 (1 page) |
31 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Registered office address changed from 45 Commercial Street Markinch Fife KY7 6DF on 31 May 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 October 2011 | Alterations to floating charge 1 (6 pages) |
5 October 2011 | Alterations to floating charge 1 (6 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Jeremy Colin Jex on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jeremy Colin Jex on 2 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Jeremy Colin Jex on 2 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 August 2009 | Return made up to 20/04/09; full list of members (3 pages) |
10 August 2009 | Return made up to 20/04/09; full list of members (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 August 2007 | Return made up to 20/04/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 August 2007 | Return made up to 20/04/07; no change of members (6 pages) |
22 September 2006 | Return made up to 20/04/06; full list of members (6 pages) |
22 September 2006 | Return made up to 20/04/06; full list of members (6 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (9 pages) |
20 April 2005 | Incorporation (9 pages) |