You are here: bizstats.co.uk > a-z index > 3 list

3jx Consulting Ltd GAINSBOROUGH


Founded in 2012, 3jx Consulting, classified under reg no. 08145909 is an active company. Currently registered at 8 Carson Road DN21 2RE, Gainsborough the company has been in the business for twelve years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 29th April 2021 3jx Consulting Ltd is no longer carrying the name Connamix Uk.

The company has one director. Kristan F., appointed on 29 March 2020. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - James S., Lauren S. and others listed below. There were no ex secretaries.

3jx Consulting Ltd Address / Contact

Office Address 8 Carson Road
Town Gainsborough
Post code DN21 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08145909
Date of Incorporation Tue, 17th Jul 2012
Industry Information technology consultancy activities
Industry Web portals
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kristan F.

Position: Director

Appointed: 29 March 2020

James S.

Position: Director

Appointed: 12 September 2018

Resigned: 29 March 2020

Lauren S.

Position: Director

Appointed: 21 July 2017

Resigned: 29 March 2020

Elizabeth C.

Position: Director

Appointed: 14 February 2015

Resigned: 22 October 2018

Kristan F.

Position: Director

Appointed: 17 July 2012

Resigned: 01 March 2020

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Kristan F. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Lauren S. This PSC owns 50,01-75% shares. The third one is James S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Kristan F.

Notified on 17 June 2019
Nature of control: 75,01-100% shares

Lauren S.

Notified on 22 October 2018
Ceased on 1 April 2019
Nature of control: 50,01-75% shares

James S.

Notified on 22 October 2018
Ceased on 1 April 2019
Nature of control: 50,01-75% shares

Elizabeth C.

Notified on 6 April 2016
Ceased on 22 October 2018
Nature of control: 50,01-75% shares

Company previous names

Connamix Uk April 29, 2021
Kristan Smith January 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth29358       
Balance Sheet
Cash Bank In Hand944664       
Cash Bank On Hand 664 6113614 54331 40459 910360
Current Assets4 44515 7159 64411 11714 87430 72036 58862 61146 733
Debtors3 50115 0519 64411 05614 73816 1775 1842 70146 373
Net Assets Liabilities 58-31 990-27 065-17 986-14 8836 36027 09224 781
Net Assets Liabilities Including Pension Asset Liability29358       
Other Debtors 3 2597644851429 758  12 056
Property Plant Equipment 2 6072 9091 7159696 68411 66416 7799 061
Tangible Fixed Assets4 6232 607       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve28954       
Shareholder Funds29358       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 0686 8657 0467 79210 69214 59920 77925 953
Average Number Employees During Period  3333331
Bank Borrowings  24 42919 94814 97245 698   
Bank Borrowings Overdrafts 7 71419 94714 9729 44839 56527 83620 57413 762
Bank Overdrafts  7 6436 8036 634    
Creditors 17 74319 94714 9729 44839 56527 83620 57413 762
Creditors Due Within One Year7 85017 743       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  442751     
Disposals Property Plant Equipment  8851 013    2 544
Increase From Depreciation Charge For Year Property Plant Equipment  2 2399327462 9003 9076 1805 174
Net Current Assets Liabilities-3 405-2 028-14 370-13 808-9 50717 99822 99334 07531 204
Number Shares Allotted 400       
Number Shares Issued Fully Paid  400400400400400400400
Other Creditors 3 1325 99511 68111 1612 6306005 6395 673
Other Taxation Social Security Payable 1 197  1 0603 1465 73311 478452
Par Value Share 11111111
Property Plant Equipment Gross Cost 7 6759 7748 7618 76117 37626 26337 55835 014
Provisions For Liabilities Balance Sheet Subtotal 521582   4613 1881 722
Provisions For Liabilities Charges925521       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 1 174       
Tangible Fixed Assets Cost Or Valuation6 5017 675       
Tangible Fixed Assets Depreciation1 8785 068       
Tangible Fixed Assets Depreciation Charged In Period 3 190       
Total Additions Including From Business Combinations Property Plant Equipment  2 984  8 6158 88711 295 
Total Assets Less Current Liabilities1 218579-11 461-12 093-8 53824 68234 65750 85440 265
Total Borrowings  32 07226 75121 60645 698   
Trade Creditors Trade Payables 5 7005 8941 4652813 4 1582 090
Trade Debtors Trade Receivables 11 7928 88010 57114 5966 4195 1842 70134 317

Company filings

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

Company search