JKX LIMITED
JKX EMPLOYEES' TRUSTEES LIMITED

Hellopages » Greater London » Westminster » W1G 0PD

Company number 02976597
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address 6 CAVENDISH SQUARE, LONDON, W1G 0PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of JKX LIMITED are www.jkx.co.uk, and www.jkx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Jkx Limited is a Private Limited Company. The company registration number is 02976597. Jkx Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Jkx Limited is 6 Cavendish Square London W1g 0pd. . HOARE, Russell is a Director of the company. REED, Thomas Alan is a Director of the company. Secretary BURROWS, Bruce James has been resigned. Secretary CUTLER, Stephen Joseph has been resigned. Secretary GONEN, Limor has been resigned. Secretary RIVETT, Susan Jane has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BURROWS, Bruce James has been resigned. Director CUTLER, Stephen Joseph has been resigned. Director DALL, Robert has been resigned. Director DAVIES, Paul, Doctor has been resigned. Director DUBIN, Cynthia Ann Smith has been resigned. Director MCCRACKIN, Robert William has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director RIVETT, Susan Jane has been resigned. Director ROBSON, David, Dr has been resigned. Director WHYATT, Anthony Stewart has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HOARE, Russell
Appointed Date: 28 January 2016
53 years old

Director
REED, Thomas Alan
Appointed Date: 28 January 2016
54 years old

Resigned Directors

Secretary
BURROWS, Bruce James
Resigned: 30 September 2011
Appointed Date: 31 July 1997

Secretary
CUTLER, Stephen Joseph
Resigned: 29 January 1996
Appointed Date: 19 June 1995

Secretary
GONEN, Limor
Resigned: 04 June 2014
Appointed Date: 01 June 2012

Secretary
RIVETT, Susan Jane
Resigned: 01 June 2012
Appointed Date: 05 November 2002

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2016
Appointed Date: 04 June 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 June 1995
Appointed Date: 07 October 1994

Director
BURROWS, Bruce James
Resigned: 30 September 2011
Appointed Date: 31 December 1996
67 years old

Director
CUTLER, Stephen Joseph
Resigned: 29 January 1996
Appointed Date: 19 June 1995
74 years old

Director
DALL, Robert
Resigned: 27 June 2007
Appointed Date: 08 October 1996
71 years old

Director
DAVIES, Paul, Doctor
Resigned: 28 January 2016
Appointed Date: 31 January 1998
76 years old

Director
DUBIN, Cynthia Ann Smith
Resigned: 28 January 2016
Appointed Date: 30 November 2012
63 years old

Director
MCCRACKIN, Robert William
Resigned: 31 January 1998
Appointed Date: 18 February 1997
80 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 June 1995
Appointed Date: 07 October 1994

Director
RIVETT, Susan Jane
Resigned: 30 November 2012
Appointed Date: 01 October 2011
63 years old

Director
ROBSON, David, Dr
Resigned: 18 February 1997
Appointed Date: 19 June 1995
67 years old

Director
WHYATT, Anthony Stewart
Resigned: 31 December 1997
Appointed Date: 29 January 1996
88 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 June 1995
Appointed Date: 07 October 1994

Persons With Significant Control

Jkx Oil & Gas Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JKX LIMITED Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 87 more events
27 Jun 1995
Company name changed frion LIMITED\certificate issued on 28/06/95

27 Jun 1995
Registered office changed on 27/06/95 from: 3 colmore circus queensway birmingham B4 6BH
27 Jun 1995
Accounting reference date notified as 31/12

27 Jun 1995
Company name changed\certificate issued on 27/06/95
07 Oct 1994
Incorporation