Advanced company searchLink opens in new window

JAX CLOTHING LIMITED

Company number 11436577

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2022 DS01 Application to strike the company off the register
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
20 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
08 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2021 AD01 Registered office address changed from 334 6 Leftbank Manchester M3 3AE United Kingdom to 5 the Farthings the Farthings Hathern Loughborough LE12 5HL on 7 October 2021
07 Oct 2021 AA Accounts for a dormant company made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Jan 2020 TM01 Termination of appointment of James Robert Gullick as a director on 22 January 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 90
28 Nov 2019 AP01 Appointment of Mr Chris Taylor as a director on 28 November 2019
28 Nov 2019 AP01 Appointment of Mr James Gullick as a director on 28 November 2019
28 Nov 2019 PSC07 Cessation of Thomas Alan Johnson as a person with significant control on 21 November 2019
28 Nov 2019 TM01 Termination of appointment of Thomas Alan Johnson as a director on 21 November 2019
12 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
13 Jul 2018 AP01 Appointment of Mr Thomas Alan Johnson as a director on 1 July 2018
13 Jul 2018 AP01 Appointment of Mr Daniel Gaganpreet Kandola as a director on 1 July 2018
09 Jul 2018 CH01 Director's details changed for Mr David Jagpreet Kandola on 9 July 2018
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted