JAX MECH LTD
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with updates |
30/04/2530 April 2025 | Change of details for Mr Daniel Scott Maalma as a person with significant control on 2025-04-15 |
30/04/2530 April 2025 | Notification of Dsdm Group Ltd as a person with significant control on 2025-04-15 |
21/02/2521 February 2025 | Registered office address changed from 18 Clarendon Court Winwick Quay Warrington WA2 8QP England to Unit 23 Prestwood Court Leacroft Road Birchwood Warrington WA3 6SB on 2025-02-21 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-23 with updates |
15/11/2415 November 2024 | Appointment of Miss Charlotte Louise Sutton as a director on 2024-11-01 |
15/11/2415 November 2024 | Statement of capital following an allotment of shares on 2024-11-01 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-01-31 |
18/04/2418 April 2024 | Termination of appointment of David Francis Griffiths as a director on 2024-04-18 |
18/04/2418 April 2024 | Cessation of David Francis Griffiths as a person with significant control on 2024-04-18 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/12/236 December 2023 | Registered office address changed from Unit 16 Clarendon Court Winwick Quay Warrington Cheshire WA2 2QP England to 18 Clarendon Court Winwick Quay Warrington WA2 8QP on 2023-12-06 |
26/01/2326 January 2023 | Certificate of change of name |
24/01/2324 January 2023 | Incorporation |
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