ROBERT JEX LIMITED
DORSET

Hellopages » Dorset » North Dorset » DT10 1AN

Company number 04559364
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address OLD BANK HOUSE, STURMINSTER NEWTON, DORSET, DT10 1AN
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROBERT JEX LIMITED are www.robertjex.co.uk, and www.robert-jex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Gillingham (Dorset) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Jex Limited is a Private Limited Company. The company registration number is 04559364. Robert Jex Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Robert Jex Limited is Old Bank House Sturminster Newton Dorset Dt10 1an. . JEX, Denise Elizabeth Paula Joanne is a Secretary of the company. JEX, Denise Elizabeth Paula Joanne is a Director of the company. JEX, Robert George is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
JEX, Denise Elizabeth Paula Joanne
Appointed Date: 10 October 2002

Director
JEX, Denise Elizabeth Paula Joanne
Appointed Date: 10 October 2002
68 years old

Director
JEX, Robert George
Appointed Date: 10 October 2002
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Robert George Jex
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Elizabeth Paula Joanna Jex
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT JEX LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 December 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 28 more events
10 Oct 2002
Registered office changed on 10/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Oct 2002
New director appointed
10 Oct 2002
Director resigned
10 Oct 2002
Secretary resigned
10 Oct 2002
Incorporation