Advanced company searchLink opens in new window

JAXX BAY LIMITED

Company number 03771693

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)
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
19 Apr 2023 PSC01 Notification of Jacob David Hughes as a person with significant control on 9 October 2020
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Mar 2022 SH02 Sub-division of shares on 24 March 2022
25 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
01 Dec 2020 AP01 Appointment of Mr Jacob David Hughes as a director on 9 October 2020
01 Dec 2020 AP01 Appointment of Mr Charles Elliot Morgan as a director on 9 October 2020
01 Dec 2020 AP01 Appointment of Mr Louis James Morgan as a director on 9 October 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
24 May 2018 AA Total exemption full accounts made up to 30 September 2017
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
24 Oct 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Morgans Hotel Limited Somerset Place Swansea SA1 1RR on 24 October 2017
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
14 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Apr 2016 TM01 Termination of appointment of Louisa Caroline Grant Morgan as a director on 4 April 2016
13 Apr 2016 TM02 Termination of appointment of Louisa Caroline Grant Morgan as a secretary on 4 April 2016