JAXMEAD PROPERTIES LIMITED

Company Documents

DateDescription
17/08/1617 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/03/1618 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/03/1618 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/03/1618 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/03/1618 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/03/163 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM
NWB BUSINESS EXCHANGE 14 BASIL STREET
KNIGHTSBRIDGE
LONDON
SW3 1AJ

View Document

16/09/1516 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

13/05/1513 May 2015 ORDER OF COURT TO WIND UP

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENDA MOORE / 01/01/2014

View Document

16/01/1416 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1321 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL PATERSON

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6 DOWNING DRIVE GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2RP

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ENDA MOORE / 19/11/2011

View Document

25/11/1125 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ENDA MOORE / 21/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ENDA MOORE / 20/08/2007

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

04/05/044 May 2004 � NC 100000/1000000 12/03/04

View Document

04/05/044 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 21/11/02; NO CHANGE OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB

View Document

13/12/0013 December 2000 � NC 60000/100000 16/05

View Document

13/12/0013 December 2000 NC INC ALREADY ADJUSTED 16/05/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 � NC 20000/60000 13/01/97

View Document

24/01/9724 January 1997 CAP�40000 13/01/97

View Document

24/01/9724 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/01/97

View Document

24/01/9724 January 1997 NC INC ALREADY ADJUSTED 13/01/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NC INC ALREADY ADJUSTED 07/08/95

View Document

16/01/9616 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/95

View Document

16/01/9616 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/95

View Document

16/01/9616 January 1996 CAPITILIZATION 07/08/95

View Document

16/01/9616 January 1996 NC INC ALREADY ADJUSTED 01/08/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9419 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/12/8922 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/12/8922 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM: DOVEDON HOUSE 8 MIDDLE LANE CROUCH END LONDON N8 8PL

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 470 HOLLOWAY ROAD LONDON N7

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/02/799 February 1979 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