Advanced company searchLink opens in new window

JAX BARBERSHOP LTD

Company number 11240135

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 2024 AA Micro company accounts made up to 31 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 AD01 Registered office address changed from 1285 Century Way Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020
13 Nov 2020 AD01 Registered office address changed from 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB England to 1285 Century Way Leeds LS15 8ZB on 13 November 2020
10 Nov 2020 AD01 Registered office address changed from 1265 Century Way Leeds LS15 8ZB United Kingdom to 1285 1285 Century Way Thorpe Park Leeds LS15 8ZB on 10 November 2020
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
18 Feb 2020 AAMD Amended micro company accounts made up to 31 March 2019
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 199.2
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 PSC01 Notification of Tonie Lamont Browne as a person with significant control on 17 April 2018
26 Nov 2019 PSC01 Notification of Amy Emma Louise Wright as a person with significant control on 17 April 2018
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 198.5
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 198
09 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2018
  • GBP 197
14 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 03/04/2019
13 Aug 2019 SH02 Sub-division of shares on 4 April 2019
12 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates