- Company Overview for JAXLOT LIMITED (00382519)
- Filing history for JAXLOT LIMITED (00382519)
- People for JAXLOT LIMITED (00382519)
- Charges for JAXLOT LIMITED (00382519)
- More for JAXLOT LIMITED (00382519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | PSC04 | Change of details for Ms Annie Mary Swainson as a person with significant control on 1 May 2020 | |
05 May 2020 | PSC04 | Change of details for Mr Paul Josef Seemayer as a person with significant control on 1 May 2020 | |
05 May 2020 | PSC04 | Change of details for Mrs Natalie Joy Coen as a person with significant control on 1 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Ms Annie Mary Swainson on 1 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Mr Paul Josef Seemayer on 1 May 2020 | |
05 May 2020 | CH01 | Director's details changed for Mrs Natalie Joy Coen on 1 May 2020 | |
25 Nov 2019 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 18 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Flat C4 9 Orchard Gardens Teignmouth TQ14 8DP England to 20 Queen Street Exeter EX4 3SN on 25 November 2019 | |
29 Sep 2019 | PSC07 | Cessation of Colin James Ashby as a person with significant control on 24 September 2019 | |
29 Sep 2019 | TM01 | Termination of appointment of Colin James Ashby as a director on 24 September 2019 | |
07 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
17 May 2019 | CH01 | Director's details changed for Mr Colin James Ashby on 1 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Colin James Ashby as a person with significant control on 1 May 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from Flat C4 9 Orchard Gardens Teignmouth Devon United Kingdom to Flat C4 9 Orchard Gardens Teignmouth TQ14 8DP on 8 March 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Jul 2018 | PSC01 | Notification of Annie Mary Swainson as a person with significant control on 26 June 2018 | |
06 Jul 2018 | AP01 | Appointment of Ms Annie Mary Swainson as a director on 26 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 9 Ms a Swainson Flat C4, 9 Orchard Gardens Teignmouth Devon TQ14 8DP United Kingdom to Flat C4 9 Orchard Gardens Teignmouth Devon on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from C/O Mrs C Evans Flat 1a Sunset Court 8-9 Orchard Gardens Teignmouth Devon TQ14 8DP to 9 Ms a Swainson Flat C4, 9 Orchard Gardens Teignmouth Devon TQ14 8DP on 29 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Natalie Joy Coen as a person with significant control on 26 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Paul Josef Seemayer as a person with significant control on 26 June 2018 |