MYA AND JAXON LTD

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/248 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-08

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-12

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Registered office address changed from Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-01-20

View Document

20/01/2320 January 2023 Statement of affairs

View Document

20/01/2320 January 2023 Resolutions

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/12/212 December 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 2021-12-02

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR LANCE OKEREFE / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE OKEREFE / 25/06/2019

View Document

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information