JDX CONSULTING LIMITED
LONDON INTERCEDE 2344 LIMITED

Hellopages » City of London » City of London » EC3A 6DG

Company number 07187465
Status Active
Incorporation Date 12 March 2010
Company Type Private Limited Company
Address 17 ST. HELEN'S PLACE, LONDON, ENGLAND, EC3A 6DG
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets, 66190 - Activities auxiliary to financial intermediation n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Ms Nicola Chambers as a director on 21 September 2016; Appointment of Mr Gregory Edward Hannah as a director on 21 September 2016. The most likely internet sites of JDX CONSULTING LIMITED are www.jdxconsulting.co.uk, and www.jdx-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jdx Consulting Limited is a Private Limited Company. The company registration number is 07187465. Jdx Consulting Limited has been working since 12 March 2010. The present status of the company is Active. The registered address of Jdx Consulting Limited is 17 St Helen S Place London England Ec3a 6dg. . BETHEL, Tim is a Director of the company. BINKS, Thomas Anthony is a Director of the company. CHAMBERS, Nicola is a Director of the company. DAVIES, Jonathan Philip is a Director of the company. HANNAH, Gregory Edward is a Director of the company. NICHOLS, David Edward Hugh is a Director of the company. POMERY, Nicholas Mark is a Director of the company. REES-GODDARD, Simon Matthew is a Director of the company. WEATHERILL, Henry Bruce is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director DAVIES, Nicola Elizabeth has been resigned. Director RAKE, Keith James has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Administration of financial markets".


Current Directors

Director
BETHEL, Tim
Appointed Date: 01 June 2012
46 years old

Director
BINKS, Thomas Anthony
Appointed Date: 03 December 2012
72 years old

Director
CHAMBERS, Nicola
Appointed Date: 21 September 2016
54 years old

Director
DAVIES, Jonathan Philip
Appointed Date: 25 March 2010
60 years old

Director
HANNAH, Gregory Edward
Appointed Date: 21 September 2016
58 years old

Director
NICHOLS, David Edward Hugh
Appointed Date: 11 May 2016
58 years old

Director
POMERY, Nicholas Mark
Appointed Date: 21 September 2016
64 years old

Director
REES-GODDARD, Simon Matthew
Appointed Date: 21 September 2016
61 years old

Director
WEATHERILL, Henry Bruce
Appointed Date: 01 October 2012
72 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 25 March 2010
Appointed Date: 12 March 2010

Director
DAVIES, Nicola Elizabeth
Resigned: 30 June 2012
Appointed Date: 10 June 2010
56 years old

Director
RAKE, Keith James
Resigned: 04 February 2013
Appointed Date: 03 December 2012
68 years old

Director
YUILL, William George Henry
Resigned: 25 March 2010
Appointed Date: 12 March 2010
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 25 March 2010
Appointed Date: 12 March 2010

Director
MITRE SECRETARIES LIMITED
Resigned: 25 March 2010
Appointed Date: 12 March 2010

JDX CONSULTING LIMITED Events

18 Oct 2016
Full accounts made up to 31 March 2016
29 Sep 2016
Appointment of Ms Nicola Chambers as a director on 21 September 2016
29 Sep 2016
Appointment of Mr Gregory Edward Hannah as a director on 21 September 2016
29 Sep 2016
Appointment of Mr Simon Matthew Rees-Goddard as a director on 21 September 2016
29 Sep 2016
Appointment of Mr Nicholas Mark Pomery as a director on 21 September 2016
...
... and 33 more events
01 Apr 2010
Termination of appointment of Mitre Secretaries Limited as a director
01 Apr 2010
Termination of appointment of Mitre Directors Limited as a director
01 Apr 2010
Termination of appointment of William Yuill as a director
25 Mar 2010
Company name changed intercede 2344 LIMITED\certificate issued on 25/03/10
  • CONNOT ‐

12 Mar 2010
Incorporation

JDX CONSULTING LIMITED Charges

11 November 2015
Charge code 0718 7465 0002
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
26 February 2014
Charge code 0718 7465 0001
Delivered: 4 March 2014
Status: Satisfied on 26 November 2015
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…