JAX GAS & HEATING LIMITED
Status | ACTIVE |
Company No. | 10277807 |
Category | Private Limited Company |
Incorporated | 14 Jul 2016 |
Age | 8 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
JAX GAS & HEATING LIMITED is an active private limited company with number 10277807. It was incorporated 8 years, 20 days ago, on 14 July 2016. The company address is College House 17 King Edwards Road College House 17 King Edwards Road, Ruislip, HA4 7AE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jul 2024
Action Date: 21 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-21
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 16 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-16
Officer name: Mr Jack Alan Kwade
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-23
Old address: 30 Windmill Way Windmill Way Ruislip HA4 8HQ England
New address: College House 17 King Edwards Road 2nd Floor, College House Ruislip HA4 7AE
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-24
Old address: 160 Kemp House City Road London EC1V 2NX England
New address: 30 Windmill Way Windmill Way Ruislip HA4 8HQ
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-05
Old address: 4 Churchill House Trout Road West Drayton UB7 7RW England
New address: 160 Kemp House City Road London EC1V 2NX
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-21
Psc name: Mr Jack Alan Kwade
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-08
Old address: Kemp House 160 City Road London EC1V 2NX England
New address: 4 Churchill House Trout Road West Drayton UB7 7RW
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-28
Old address: 4 Churchill House Trout Road West Drayton UB7 7RW England
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
Old address: 30 Windmill Way Ruislip HA4 8HQ England
New address: 4 Churchill House Trout Road West Drayton UB7 7RW
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 27 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-15
Old address: 160 Kemp House City Road London EC1V 2NX England
New address: 30 Windmill Way Ruislip HA4 8HQ
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: 160 City Road London EC1V 2NX England
New address: 160 Kemp House City Road London EC1V 2NX
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-21
Old address: 1G Pinkwell Lane Hayes Middlesex UB3 1PD United Kingdom
New address: 160 City Road London EC1V 2NX
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Mr Jack Alan Kwade
Documents
Some Companies
15 QUEEN SQUARE 15,LEEDS,LS2 8AJ
Number: | 11222731 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD FIREPLACE CENTRE DUNMORE COURT,ABINGDON,OX13 6BH
Number: | 03252610 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 08969175 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BERKELEY STREET,LONDON,W1J 8DZ
Number: | 11218255 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTSTON FARM C/O JS BAIRD AND SONS BONNYTON ROAD,DUNDEE,DD3 0QT
Number: | SC373376 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAY PROPERTY SERVICES LIMITED
178 BRAMCOTE LANE,NOTTINGHAM,NG8 2QP
Number: | 10271376 |
Status: | ACTIVE |
Category: | Private Limited Company |