Advanced company searchLink opens in new window

JAX DESIGN LTD

Company number 06831904

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)
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 27 February 2019
23 Jul 2020 CS01 Confirmation statement made on 27 February 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 101
12 Jun 2019 TM01 Termination of appointment of Gwyn Edward Powell as a director on 1 November 2018
26 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/10/2020.
04 Jan 2019 CH01 Director's details changed for Mr Richard Arthur Meakes on 1 January 2019
31 Dec 2018 MR01 Registration of charge 068319040001, created on 24 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 CH01 Director's details changed for Mr Richard Arthur Meakes on 22 April 2016
22 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AP03 Appointment of Mr Stanley John Borkowski as a secretary on 1 January 2015
14 May 2015 TM02 Termination of appointment of Auria@ Wimpolestreet Ltd as a secretary on 1 January 2015
22 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
19 Feb 2015 AP03 Appointment of Auria@ Wimpolestreet Ltd as a secretary on 1 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AP01 Appointment of Mr Richard Arthur Meakes as a director on 16 May 2014
20 Aug 2014 AP01 Appointment of Mr Stanley John Borkowski as a director on 16 May 2014
20 Aug 2014 AP01 Appointment of Mr Gwyn Edward Powell as a director on 16 May 2014