Warning: file_put_contents(c/6ca1dd56a7c5b74aac6cff5243a40801.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jax First Aid Limited, NE16 6EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAX FIRST AID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jax First Aid Limited. The company was founded 7 years ago and was given the registration number 10503113. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit Q Hobson Industrial Estate, Front Street, Newcastle Upon Tyne, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:JAX FIRST AID LIMITED
Company Number:10503113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Unit Q Hobson Industrial Estate, Front Street, Newcastle Upon Tyne, England, NE16 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Harelaw Industrial Estate, Stanley, England, DH9 8UJ

Director07 June 2019Active
Unit 1, Harelaw Industrial Estate, Stanley, England, DH9 8UJ

Director01 May 2019Active
Unit Q, Hobson Industrial Estate, Front Street, Newcastle Upon Tyne, England, NE16 6EA

Director29 November 2016Active
The Covers, Low Enterprise Park, Stanley, United Kingdom, DH9 8NN

Director29 November 2016Active

People with Significant Control

Mr Robert Jack
Notified on:15 July 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Unit 1, Harelaw Industrial Estate, Stanley, England, DH9 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jordan Robert Jack
Notified on:29 November 2016
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:The Covers, Low Enterprise Park, Stanley, United Kingdom, DH9 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Address

Change registered office address company with date old address new address.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Address

Change registered office address company with date old address new address.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.