Advanced company searchLink opens in new window

JAXON REPROGRAPHIC SERVICES LIMITED

Company number 05477901

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 10 June 2018 with updates
12 Feb 2018 PSC07 Cessation of Susan Jackson as a person with significant control on 6 February 2018
12 Feb 2018 PSC02 Notification of Lethbridge Holdings Limited as a person with significant control on 6 February 2018
12 Feb 2018 PSC07 Cessation of Norman Thomas Jackson as a person with significant control on 6 February 2018
09 Feb 2018 TM02 Termination of appointment of Susan Jackson as a secretary on 6 February 2018
09 Feb 2018 AD01 Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 28 Alexandra Terrace Exmouth EX8 1BD on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Norman Thomas Jackson as a director on 6 February 2018
09 Feb 2018 TM01 Termination of appointment of Susan Jackson as a director on 6 February 2018
09 Feb 2018 AP01 Appointment of Mr Antony Scott Mckay as a director on 6 February 2018
31 Jul 2017 AA Micro company accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012