JAXON PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Change of details for Mr. Abdul Wahab Caratella as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr. Abdul Wahab Caratella on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL WAHAB CARATELLA

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR REDWAN HOSSAIN

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR. ABDUL WAHAB CARATELLA

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 61A KINGS STREET LEICESTER LE1 6RP ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 83A CLUMBER ROAD LEICESTER LE5 4FJ

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR REDWAN HOSSAIN

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR FATIMA KHATRI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 91A NARBOROUGH ROAD SOUTH LEICESTER LE3 2HD UNITED KINGDOM

View Document

29/12/1129 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 83A CLUMBER ROAD LEICESTER LE5 4FJ

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATIMA KHATRI / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATIMA KHATRI / 01/10/2009

View Document

29/10/0929 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 13/12/07

View Document

13/07/0913 July 2009 GBP NC 100/10000000 13/12/2007

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY SHIRAZ CASSAM

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 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