JAX DESIGN LTD

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/01/2528 January 2025 Satisfaction of charge 068319040001 in full

View Document

28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-02-27 with updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Director's details changed for Jack Snelling on 2022-10-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Jack Snelling on 2022-02-28

View Document

20/10/2220 October 2022 Termination of appointment of Stanley John Borkowski as a secretary on 2022-02-28

View Document

20/10/2220 October 2022 Termination of appointment of Richard Arthur Meakes as a director on 2022-02-28

View Document

20/10/2220 October 2022 Termination of appointment of Stanley John Borkowski as a director on 2022-02-28

View Document

20/10/2220 October 2022 Change of details for Airworld Handling Limited as a person with significant control on 2022-02-28

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2019

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 01/11/18 STATEMENT OF CAPITAL GBP 101

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GWYN POWELL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR MEAKES / 01/01/2019

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068319040001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR MEAKES / 22/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 SECRETARY APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY AURIA@ WIMPOLESTREET LTD

View Document

22/04/1522 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECRETARY APPOINTED AURIA@ WIMPOLESTREET LTD

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR GWYN EDWARD POWELL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR RICHARD ARTHUR MEAKES

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY PETER RIDGERS

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACK SNELLING / 01/03/2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM AIRWORLD HOUSE 33 HIGH STREET SUNNINGHILL BERKSHIRE SL5 9WP

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER NORMAN RIDGERS / 11/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK SNELLING / 11/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA POWELL

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM MADISON HOUSE 31 HIGH STREET SUNNINGHILL BERKS SL5 9NP

View Document

02/07/092 July 2009 DIRECTOR APPOINTED SAMANTHA POWELL

View Document

02/07/092 July 2009 SECRETARY APPOINTED PETER NORMAN RIDGERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JACK SNELLING

View Document

02/07/092 July 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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