JX2 LIMITED
DERBY ASH 120 LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2HL

Company number 07143765
Status Active
Incorporation Date 2 February 2010
Company Type Private Limited Company
Address UNIT 6A-1 WEST MEADOW RISE, CASTLE DONINGTON, DERBY, DE74 2HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Registration of charge 071437650005, created on 3 November 2016; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of JX2 LIMITED are www.jx2.co.uk, and www.jx2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to East Midlands Parkway Rail Station is 4.3 miles; to Peartree Rail Station is 5.8 miles; to Derby Rail Station is 6.3 miles; to Duffield Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jx2 Limited is a Private Limited Company. The company registration number is 07143765. Jx2 Limited has been working since 02 February 2010. The present status of the company is Active. The registered address of Jx2 Limited is Unit 6a 1 West Meadow Rise Castle Donington Derby De74 2hl. . MAGILL, Jacob is a Director of the company. MAGILL, Joseph is a Director of the company. Director HALLS, Adrian Trevor has been resigned. Director MAGILL, Jacob has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MAGILL, Jacob
Appointed Date: 16 December 2010
49 years old

Director
MAGILL, Joseph
Appointed Date: 28 April 2010
46 years old

Resigned Directors

Director
HALLS, Adrian Trevor
Resigned: 28 April 2010
Appointed Date: 02 February 2010
67 years old

Director
MAGILL, Jacob
Resigned: 16 December 2010
Appointed Date: 28 April 2010
49 years old

Persons With Significant Control

Mr Jacob Magill
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Joseph Magill
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JX2 LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
04 Nov 2016
Registration of charge 071437650005, created on 3 November 2016
29 Jul 2016
Group of companies' accounts made up to 31 October 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90

08 Jul 2015
Group of companies' accounts made up to 31 October 2014
...
... and 24 more events
28 Apr 2010
Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1

28 Apr 2010
Appointment of Mr Joseph Magill as a director
06 Apr 2010
Director's details changed for Mr Adrian Trevor Halls on 6 April 2010
03 Feb 2010
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 3 February 2010
02 Feb 2010
Incorporation

JX2 LIMITED Charges

3 November 2016
Charge code 0714 3765 0005
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6B1 east midlands distribution centre castle donington…
10 April 2015
Charge code 0714 3765 0004
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property at unit 6A-2 east midlands distribution…
13 November 2014
Charge code 0714 3765 0003
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 June 2010
Legal charge
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 61-1 east midlands distribution centre castle…
23 June 2010
Debenture
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…