Jdx Admin Solutions Ltd.

General information

Name:

Jdx Admin Solutions Limited.

Office Address:

36 Clyde Avenue NE31 2JW Hebburn

Number: 09480505

Incorporation date: 2015-03-10

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Jdx Admin Solutions was registered on 2015-03-10 as a private limited company. The firm headquarters was situated in Hebburn on 36 Clyde Avenue. The address post code is NE31 2JW. The official registration number for Jdx Admin Solutions Ltd. was 09480505. Jdx Admin Solutions Ltd. had been in business for 7 years up until 2022-12-27. eight years from now the firm changed its registered name from Jdx Mortgage Advice to Jdx Admin Solutions Ltd..

Ian D. was this particular firm's director, formally appointed 9 years ago.

Executives who had control over the firm were as follows: Ian D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Irene D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jdx Admin Solutions Ltd. 2016-02-27
  • Jdx Mortgage Advice Ltd 2015-03-10

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 10 March 2015

Latest update: 14 March 2024

People with significant control

Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Irene D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2023
Confirmation statement last made up date 28 February 2022
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 10 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, September 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
7
Company Age

Similar companies nearby

Closest companies