- Company Overview for JIXON LIMITED (06113606)
- Filing history for JIXON LIMITED (06113606)
- People for JIXON LIMITED (06113606)
- More for JIXON LIMITED (06113606)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from C/O Berry Kearsley Stockwell Limited Sterling House High Street Wellingborough Northamptonshire NN8 4HL United Kingdom on 25 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Daniel James Jackson on 27 January 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Jan 2012 | AP03 | Appointment of Mr Clive Jackson as a secretary | |
11 Jan 2012 | TM01 | Termination of appointment of Matthew Kennedy as a director | |
11 Jan 2012 | TM02 | Termination of appointment of Matthew Kennedy as a secretary | |
20 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
20 Apr 2011 | CH01 | Director's details changed for Mr Daniel James Jackson on 19 February 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from 18 Park Street Earls Barton Northampton Northamptonshire NN6 0EY on 28 January 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Daniel James Jackson on 12 February 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 Mar 2009 | 363a | Return made up to 19/02/09; full list of members |