Jex Pumping Limited

General information

Name:

Jex Pumping Ltd

Office Address:

Cwg House Gallamore Lane LN8 3HA Market Rasen

Number: 09412878

Incorporation date: 2015-01-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jex Pumping Limited can be reached at Market Rasen at Cwg House. Anyone can look up this business by its postal code - LN8 3HA. Jex Pumping's founding dates back to 2015. The firm is registered under the number 09412878 and its official status is active. This firm's SIC and NACE codes are 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. 2021-12-31 is the last time when account status updates were filed.

According to the latest data, there seems to be only one director in the company: Peter J. (since 2017-07-31). Since 2015 Christopher A., had been performing the duties for the business up to the moment of the resignation in July 2017.

Peter J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 31 July 2017

Latest update: 16 February 2024

People with significant control

Peter J.
Notified on 31 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher A.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2015-01-29
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 February 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
9
Company Age

Closest Companies - by postcode