UKBizDB.co.uk

JEX PROCESS SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jex Process Services Ltd. The company was founded 4 years ago and was given the registration number SC632888. The firm's registered office is in GLASGOW. You can find them at 4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JEX PROCESS SERVICES LTD
Company Number:SC632888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2019
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Director21 October 2020Active
4, Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH

Director23 August 2022Active
4, Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH

Director03 October 2023Active
4, Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH

Director10 June 2019Active
4, Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH

Director21 October 2020Active
4, Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH

Director18 July 2019Active
4, Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH

Director10 June 2019Active

People with Significant Control

Aliter Capital General Partner Limited
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:14, Brook's Mews, London, England, W1K 4DG
Nature of control:
  • Significant influence or control
Aliter Capital Llp
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:14, Brook's Mews, London, England, W1K 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Edwin James Group Limited
Notified on:10 June 2019
Status:Active
Country of residence:Scotland
Address:4, Kilmartin Place, Glasgow, Scotland, G71 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-08Officers

Appoint person director company with name date.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Incorporation

Memorandum articles.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Resolution

Resolution.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-12-02Accounts

Change account reference date company previous shortened.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.