JAX ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Termination of appointment of Josephine Kelly as a director on 2024-08-27

View Document

30/08/2430 August 2024 Termination of appointment of Josephine Kelly as a secretary on 2024-08-27

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE KELLY / 04/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SINGH VIRDEE / 04/03/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE KELLY / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SINGH VIRDEE / 06/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/04/194 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR RANDEEP GANGOTRA

View Document

03/07/183 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SINGH VIRDEE / 08/06/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR RANDEEP LAL GANGOTRA

View Document

18/02/1618 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043465890003

View Document

15/02/1315 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN OAKES

View Document

10/01/1110 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/02/1018 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED KEVIN JOHN OAKES

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE KELLY / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARSHAN SINGH VIRDEE / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE KELLY / 15/12/2009

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR DAREN MOYSE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/01/07; NO CHANGE OF MEMBERS; AMEND

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

15/07/0315 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/07/039 July 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FIRST GAZETTE

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company