Advanced company searchLink opens in new window

XJC LIMITED

Company number 04537615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
05 Dec 2020 600 Appointment of a voluntary liquidator
17 Nov 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jul 2020 AM10 Administrator's progress report
14 Feb 2020 AM07 Result of meeting of creditors
22 Jan 2020 AM03 Statement of administrator's proposal
06 Dec 2019 AD01 Registered office address changed from , Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP, England to 2nd Floor 40 Queen Square Bristol BS1 4QP on 6 December 2019
05 Dec 2019 AM01 Appointment of an administrator
06 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
06 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/19
06 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
06 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
20 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
15 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 SH10 Particulars of variation of rights attached to shares
14 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 PSC05 Change of details for Just Develop It Limited as a person with significant control on 6 February 2019
11 Feb 2019 PSC01 Notification of Hari Ravichandran as a person with significant control on 6 February 2019
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 199.61
07 Feb 2019 AP02 Appointment of Jven Ii Llc as a director on 6 February 2019
14 Jan 2019 TM01 Termination of appointment of Christopher Stephen Phillips as a director on 11 January 2019
14 Jan 2019 AP02 Appointment of Just Develop It Limited as a director on 11 January 2019
16 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 January 2018