JAX DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Alexander Miller on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Mr Alexander Miller as a person with significant control on 2023-05-23

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

19/11/2219 November 2022 Compulsory strike-off action has been discontinued

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

12/02/2112 February 2021 31/07/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

03/09/193 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

30/03/1830 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088811580003

View Document

04/03/174 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088811580004

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILLER / 05/04/2016

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088811580003

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL LUNN / 13/10/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088811580001

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088811580002

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088811580001

View Document

09/03/169 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 ADOPT ARTICLES 21/05/2014

View Document

03/07/143 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 3

View Document

03/07/143 July 2014 26/06/14 STATEMENT OF CAPITAL GBP 3

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR JAMES MICHAEL LUNN

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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