This company is commonly known as Jaxlot Limited. The company was founded 80 years ago and was given the registration number 00382519. The firm's registered office is in EXETER. You can find them at 20 Queen Street, , Exeter, . This company's SIC code is 98000 - Residents property management.
Name | : | JAXLOT LIMITED |
---|---|---|
Company Number | : | 00382519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1943 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Queen Street, Exeter, England, EX4 3SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Queen Street, Exeter, England, EX4 3SN | Corporate Secretary | 18 November 2019 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 02 February 2023 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 02 February 2023 | Active |
Flat 4c 8 Orchard Gardens, Teignmouth, TQ14 8DP | Secretary | 01 March 2002 | Active |
Flat 1a, Sunset Court, 8-9 Orchard Gardens, Teignmouth, England, TQ14 8DP | Secretary | 01 May 2015 | Active |
D2 Sunset Court 8 Orchard Gardens, Teignmouth, TQ14 8DP | Secretary | - | Active |
Flat D2 Sunset Court, 8 Orchard Gardens, Teignmouth, TQ14 8DP | Secretary | 16 August 2003 | Active |
6 Barnpark Road, Teignmouth, TQ14 8PN | Secretary | - | Active |
Flat C4, 9 Orchard Gardens, Teignmouth, England, TQ14 8DP | Director | 18 September 2015 | Active |
Flat 4c 8 Orchard Gardens, Teignmouth, TQ14 8DP | Director | 26 September 2000 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 26 June 2018 | Active |
Flat A2 Sunset Court 9 Orchard Gardens, Teignmouth, TQ14 8DP | Director | - | Active |
Flat 2a, 8-9 Orchard Gardens, Teignmouth, England, TQ14 8DP | Director | 01 May 2015 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 19 July 2021 | Active |
D2 Sunset Court 8 Orchard Gardens, Teignmouth, TQ14 8DP | Director | - | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 19 July 2021 | Active |
E4 Sunset Court 9 Orchard Gardens, Teignmouth, TQ14 8DP | Director | 31 January 1991 | Active |
E4 Sunset Court 9 Orchard Gardens, Teignmouth, TQ14 8DP | Director | - | Active |
Flat C4, Sunset Court, 9 Orchard Gardens, Teignmouth, England, TQ14 8DP | Director | 18 July 2012 | Active |
Flat D2 Sunset Court, 8 Orchard Gardens, Teignmouth, TQ14 8DP | Director | 16 August 2003 | Active |
83, Coombe Vale Road, Teignmouth, England, TQ14 9EN | Director | 01 May 2015 | Active |
83, Coombe Vale Road, Teignmouth, England, TQ14 9EW | Director | 22 March 2015 | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 26 June 2018 | Active |
Flat 4c, Sunset Court, 9 Orchard Gardens, Teignmouth, England, TQ14 8DP | Director | 14 September 2013 | Active |
6 Barnpark Road, Teignmouth, TQ14 8PN | Director | - | Active |
20, Queen Street, Exeter, England, EX4 3SN | Director | 26 June 2018 | Active |
Flat C.2 Sunset Court, 8 Orchard Gardens, Teignmouth, TQ14 8DP | Director | 07 July 1996 | Active |
Mr Paul Josef Seemayer | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Queen Street, Exeter, England, EX4 3SN |
Nature of control | : |
|
Ms Annie Mary Swainson | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Queen Street, Exeter, England, EX4 3SN |
Nature of control | : |
|
Mrs Natalie Joy Coen | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Queen Street, Exeter, England, EX4 3SN |
Nature of control | : |
|
Mr Colin James Ashby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat C4, 9 Orchard Gardens, Teignmouth, England, TQ14 8DP |
Nature of control | : |
|
Mrs Catherine Jayne Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Flat 1a, Sunset Court, Teignmouth, TQ14 8DP |
Nature of control | : |
|
Mrs Alison Marjory Sauze | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Flat 1a, Sunset Court, Teignmouth, TQ14 8DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-07 | Officers | Appoint corporate secretary company with name date. | Download |
2024-05-07 | Officers | Termination secretary company with name termination date. | Download |
2024-05-07 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.