JAX DESIGN LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-27 with updates |
28/01/2528 January 2025 | Satisfaction of charge 068319040001 in full |
28/03/2428 March 2024 | Voluntary strike-off action has been suspended |
28/03/2428 March 2024 | Voluntary strike-off action has been suspended |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-27 with updates |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
09/02/249 February 2024 | Application to strike the company off the register |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
05/02/245 February 2024 | Total exemption full accounts made up to 2022-12-31 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Confirmation statement made on 2023-02-27 with updates |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Director's details changed for Jack Snelling on 2022-10-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Director's details changed for Jack Snelling on 2022-02-28 |
20/10/2220 October 2022 | Termination of appointment of Stanley John Borkowski as a secretary on 2022-02-28 |
20/10/2220 October 2022 | Termination of appointment of Richard Arthur Meakes as a director on 2022-02-28 |
20/10/2220 October 2022 | Termination of appointment of Stanley John Borkowski as a director on 2022-02-28 |
20/10/2220 October 2022 | Change of details for Airworld Handling Limited as a person with significant control on 2022-02-28 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/205 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2019 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | 01/11/18 STATEMENT OF CAPITAL GBP 101 |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GWYN POWELL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR MEAKES / 01/01/2019 |
31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068319040001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR MEAKES / 22/04/2016 |
22/04/1622 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | SECRETARY APPOINTED MR STANLEY JOHN BORKOWSKI |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, SECRETARY AURIA@ WIMPOLESTREET LTD |
22/04/1522 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
19/02/1519 February 2015 | SECRETARY APPOINTED AURIA@ WIMPOLESTREET LTD |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR GWYN EDWARD POWELL |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR RICHARD ARTHUR MEAKES |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, SECRETARY PETER RIDGERS |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JACK SNELLING / 01/03/2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
02/10/122 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
08/03/128 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM AIRWORLD HOUSE 33 HIGH STREET SUNNINGHILL BERKSHIRE SL5 9WP |
01/03/111 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
03/10/103 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER NORMAN RIDGERS / 11/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACK SNELLING / 11/03/2010 |
15/03/1015 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
12/08/0912 August 2009 | APPOINTMENT TERMINATED DIRECTOR SAMANTHA POWELL |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM MADISON HOUSE 31 HIGH STREET SUNNINGHILL BERKS SL5 9NP |
02/07/092 July 2009 | DIRECTOR APPOINTED SAMANTHA POWELL |
02/07/092 July 2009 | SECRETARY APPOINTED PETER NORMAN RIDGERS |
02/07/092 July 2009 | DIRECTOR APPOINTED JACK SNELLING |
02/07/092 July 2009 | CURRSHO FROM 28/02/2010 TO 31/12/2009 |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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