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

Jx2 Limited DERBY


Founded in 2010, Jx2, classified under reg no. 07143765 is an active company. Currently registered at Unit 6a-1 West Meadow Rise DE74 2HL, Derby the company has been in the business for 14 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2010/05/05 Jx2 Limited is no longer carrying the name Ash 120.

The firm has one director. Jacob M., appointed on 16 December 2010. There are currently no secretaries appointed. As of 18 April 2024, there were 3 ex directors - Joseph M., Jacob M. and others listed below. There were no ex secretaries.

Jx2 Limited Address / Contact

Office Address Unit 6a-1 West Meadow Rise
Office Address2 Castle Donington
Town Derby
Post code DE74 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07143765
Date of Incorporation Tue, 2nd Feb 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Jacob M.

Position: Director

Appointed: 16 December 2010

Joseph M.

Position: Director

Appointed: 28 April 2010

Resigned: 27 October 2021

Jacob M.

Position: Director

Appointed: 28 April 2010

Resigned: 16 December 2010

Adrian H.

Position: Director

Appointed: 02 February 2010

Resigned: 28 April 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Jacob M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Joseph M. This PSC owns 50,01-75% shares.

Jacob M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: 50,01-75% shares

Company previous names

Ash 120 May 5, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Own shares purchase
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements