C AND J AXON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/04/2518 April 2025 Previous accounting period shortened from 2025-10-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-05 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Appointment of Mrs Jatinder Kaur Axon as a director on 2023-01-04

View Document

12/01/2312 January 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

04/02/224 February 2022 Termination of appointment of Robbie Mackinnon as a director on 2022-02-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-05 with updates

View Document

04/08/214 August 2021 Change of details for Mr Robbie Mackinnon as a person with significant control on 2021-03-29

View Document

04/08/214 August 2021 Director's details changed for Mr Robbie Mackinnon on 2021-03-29

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-09-30 to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBBIE MACKINNON / 08/11/2016

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE MACKINNON / 08/11/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM FERNILEE HALL FERNILEE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7HB ENGLAND

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED ROBERT MACKINNON

View Document

14/11/1214 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 4 ACTON SQUARE THE CRESCENT SALFORD M5 4NY UNITED KINGDOM

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED COLIN WILLIAM AXON

View Document

19/09/1219 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 80

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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