Company NameJAX Developments Limited
Company StatusDissolved
Company Number08881158
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Michael Lunn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(3 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland

Location

Registered AddressThe Hart Shaw Building Sheffield Business Park
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alexander Miller
33.33%
Ordinary
1 at £1Alexander Miller
33.33%
Ordinary A
1 at £1James Michael Lunn
33.33%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

28 February 2017Delivered on: 4 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 drymen road bearsden title no DMB15018.
Outstanding
27 October 2016Delivered on: 14 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 drymen road bearsden.
Outstanding
9 May 2016Delivered on: 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 May 2016Delivered on: 11 May 2016
Satisfied on: 12 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

24 February 2021Satisfaction of charge 088811580002 in full (4 pages)
17 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
12 February 2021Total exemption full accounts made up to 31 July 2019 (7 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
30 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 March 2018Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
21 June 2017Satisfaction of charge 088811580003 in full (4 pages)
21 June 2017Satisfaction of charge 088811580003 in full (4 pages)
4 March 2017Registration of charge 088811580004, created on 28 February 2017 (8 pages)
4 March 2017Registration of charge 088811580004, created on 28 February 2017 (8 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Director's details changed for Mr Alexander Miller on 5 April 2016 (2 pages)
7 February 2017Director's details changed for Mr Alexander Miller on 5 April 2016 (2 pages)
14 November 2016Registration of charge 088811580003, created on 27 October 2016 (6 pages)
14 November 2016Registration of charge 088811580003, created on 27 October 2016 (6 pages)
13 October 2016Director's details changed for Mr James Michael Lunn on 13 October 2016 (2 pages)
13 October 2016Director's details changed for Mr James Michael Lunn on 13 October 2016 (2 pages)
12 May 2016Satisfaction of charge 088811580001 in full (1 page)
12 May 2016Satisfaction of charge 088811580001 in full (1 page)
11 May 2016Registration of charge 088811580002, created on 9 May 2016 (8 pages)
11 May 2016Registration of charge 088811580001, created on 9 May 2016 (8 pages)
11 May 2016Registration of charge 088811580002, created on 9 May 2016 (8 pages)
11 May 2016Registration of charge 088811580001, created on 9 May 2016 (8 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
6 August 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
25 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
25 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
25 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
3 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3
(3 pages)
30 May 2014Appointment of Mr James Michael Lunn as a director (2 pages)
30 May 2014Appointment of Mr James Michael Lunn as a director (2 pages)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)