JAX MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/06/2327 June 2023 Director's details changed for Sharie Joy Mizen on 2023-06-27

View Document

27/06/2327 June 2023 Change of details for Ian Michael Mizen as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Secretary's details changed for Sharie Joy Mizen on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Ian Michael Mizen on 2023-06-27

View Document

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

View Accounts

17/10/2217 October 2022 Registered office address changed from 45 Dalrymple Road London SE4 2BQ England to 62 Bankhurst Road London SE6 4XN on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Ian Michael Mizen as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Ian Michael Mizen as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Ian Michael Mizen on 2022-10-14

View Document

14/10/2214 October 2022 Secretary's details changed for Sharie Joy Mizen on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Sharie Joy Mizen on 2022-10-14

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

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

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 45 DALRYMPLE ROAD BROKLEY LONDON SE4 2BQ UNITED KINGDOM

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 45 DALRYMPLE ROAD BROKLEY LONDON SE4 2BQ

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL MIZEN / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHARIE JOY MIZEN / 13/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 ADOPT ARTICLES 05/08/2016

View Document

14/09/1614 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/162 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 125

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/02/115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARIE JOY MIZEN / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL MIZEN / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 171 MALPAS ROAD BROCKLEY LONDON SE4 1BQ

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MIZEN / 01/01/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARIE MIZEN / 01/01/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 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