Advanced company searchLink opens in new window

JIXON LIMITED

Company number 06113606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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