UKBizDB.co.uk

JEXSTAR LIMITED

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

This company is commonly known as Jexstar Limited. The company was founded 11 years ago and was given the registration number 08484927. The firm's registered office is in EDGWARE. You can find them at 50 Dale Avenue, , Edgware, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:JEXSTAR LIMITED
Company Number:08484927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:50 Dale Avenue, Edgware, England, HA8 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
506, Kingsbury Road, London, United Kingdom, NW9 9HE

Director24 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 April 2013Active

People with Significant Control

Ms May Lee Mcdowell
Notified on:12 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:506, Kingsbury Road, London, United Kingdom, NW9 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-12Dissolution

Dissolution application strike off company.

Download
2023-07-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Address

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

Download
2022-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

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

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-12Address

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

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Capital

Capital allotment shares.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.