Advanced company searchLink opens in new window

JAXON TRAVEL LIMITED

Company number 07319086

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)
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 31 July 2023
11 Nov 2022 AD01 Registered office address changed from Suite 42 Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 11 November 2022
11 Aug 2022 600 Appointment of a voluntary liquidator
11 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-01
09 Aug 2022 AD01 Registered office address changed from 4a the Avenue London E4 9LD England to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 9 August 2022
28 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 AD01 Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to 4a the Avenue London E4 9LD on 26 August 2020
01 Jul 2020 AD01 Registered office address changed from 1 Silver Birch Mews Upminster RM14 1BF England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 1 July 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 May 2020 PSC07 Cessation of Ricky Alan Webb as a person with significant control on 1 May 2020
01 May 2020 PSC01 Notification of Kevin Ivan Webb as a person with significant control on 1 May 2020
01 May 2020 AD01 Registered office address changed from 1st Floor, Rainham House Manor Way Rainham Essex RM13 8RH England to 1 Silver Birch Mews Upminster RM14 1BF on 1 May 2020
01 May 2020 TM01 Termination of appointment of Ricky Alan Webb as a director on 1 May 2020
01 May 2020 AP01 Appointment of Mr Kevin Ivan Webb as a director on 1 May 2020
24 Mar 2020 TM02 Termination of appointment of Kevin John Butcher as a secretary on 11 March 2020
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Aug 2018 AD01 Registered office address changed from 17 Elham Drive Pitsea Basildon SS13 2NR England to 1st Floor, Rainham House Manor Way Rainham Essex RM13 8RH on 21 August 2018
21 Aug 2018 AP01 Appointment of Mr Ricky Alan Webb as a director on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Kevin John Butcher as a director on 21 August 2018