Advanced company searchLink opens in new window

JAX FIRST AID LIMITED

Company number 10503113

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)
02 Apr 2024 AD01 Registered office address changed from Unit Q Hobson Industrial Estate Front Street Newcastle upon Tyne NE16 6EA England to Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8UJ on 2 April 2024
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
16 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
13 May 2021 MR04 Satisfaction of charge 105031130001 in full
09 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
12 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
18 Feb 2020 PSC01 Notification of Robert Jack as a person with significant control on 15 July 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 Jun 2019 MR01 Registration of charge 105031130001, created on 10 June 2019
07 Jun 2019 AP01 Appointment of Mr Jordan Robert Jack as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Andrew John Donnelly as a director on 7 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
01 May 2019 AP01 Appointment of Mr Robert Jack as a director on 1 May 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
05 Mar 2019 AD01 Registered office address changed from Unit 8D Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU England to Unit Q Hobson Industrial Estate Front Street Newcastle upon Tyne NE16 6EA on 5 March 2019
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from The Covers Low Enterprise Park Stanley DH9 8NN United Kingdom to Unit 8D Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU on 25 June 2018
12 Jun 2018 AA Unaudited abridged accounts made up to 30 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
03 Oct 2017 PSC07 Cessation of Jordan Robert Jack as a person with significant control on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Jordan Robert Jack as a director on 2 October 2017