3jx Consulting Ltd

General information

Name:

3jx Consulting Limited

Office Address:

8 Carson Road DN21 2RE Gainsborough

Number: 08145909

Incorporation date: 2012-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

3jx Consulting Ltd with Companies House Reg No. 08145909 has been in this business field for twelve years. This Private Limited Company is located at 8 Carson Road, , Gainsborough and its postal code is DN21 2RE. Although currently it is known as 3jx Consulting Ltd, it had the name changed. The firm was known under the name Kristan Smith until 2018-01-04, at which point it was changed to Connamix Uk. The definitive switch came on 2021-04-29. This firm's classified under the NACE and SIC code 62020 - Information technology consultancy activities. The firm's most recent accounts describe the period up to Sun, 31st Jul 2022 and the most current annual confirmation statement was released on Sat, 1st Jul 2023.

We have 1 director at present overseeing this specific business, namely Kristan F. who has been executing the director's obligations for twelve years. The business had been directed by James S. till 2020-03-29. Additionally a different director, specifically Lauren S. quit in March 2020.

  • Previous company's names
  • 3jx Consulting Ltd 2021-04-29
  • Connamix Uk Ltd 2018-01-04
  • Kristan Smith Ltd 2012-07-17

Financial data based on annual reports

Company staff

Kristan F.

Role: Director

Appointed: 29 March 2020

Latest update: 3 December 2023

People with significant control

Kristan F. is the individual who has control over this firm, owns over 3/4 of company shares.

Kristan F.
Notified on 17 June 2019
Nature of control:
over 3/4 of shares
Lauren S.
Notified on 22 October 2018
Ceased on 1 April 2019
Nature of control:
over 1/2 to 3/4 of shares
James S.
Notified on 22 October 2018
Ceased on 1 April 2019
Nature of control:
over 1/2 to 3/4 of shares
Elizabeth C.
Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 1st July 2023 (CS01)
filed on: 12th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

69 High Street Blyton

Post code:

DN21 3JX

City / Town:

Gainsborough

Accountant/Auditor,
2016

Name:

Wright Vigar Limited

Address:

Britannia House Marshall's Yard

Post code:

DN21 2NA

City / Town:

Gainsborough

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 63120 : Web portals
11
Company Age

Closest Companies - by postcode