Advanced company searchLink opens in new window

JAXSMART LTD

Company number 06312627

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
28 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Sep 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
25 Aug 2011 TM02 Termination of appointment of Earun Nessa as a secretary
25 Aug 2011 CH01 Director's details changed for Shahab Uddin Ahmed on 1 July 2011
04 May 2011 AA Total exemption full accounts made up to 31 July 2010
15 Sep 2010 AR01 Annual return made up to 13 July 2010
05 May 2010 AA Total exemption full accounts made up to 31 July 2009
09 Sep 2009 363a Return made up to 13/07/09; full list of members
06 Jul 2009 AA Total exemption full accounts made up to 31 July 2008
24 Oct 2008 363s Return made up to 13/07/08; full list of members
19 Feb 2008 288c Secretary's particulars changed
07 Feb 2008 288c Director's particulars changed
23 Nov 2007 287 Registered office changed on 23/11/07 from: kemp house 152-160 city road london EC1V 2NX
23 Nov 2007 88(2)R Ad 19/11/07--------- £ si 2@1=2 £ ic 1/3
23 Nov 2007 288a New secretary appointed