Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAXLOT LIMITED
Company Information for

JAXLOT LIMITED

118 Westhill Road, Torquay, TQ1 4NT,
Company Registration Number
00382519
Private Limited Company
Active

Company Overview

About Jaxlot Ltd
JAXLOT LIMITED was founded on 1943-09-02 and has its registered office in Torquay. The organisation's status is listed as "Active". Jaxlot Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAXLOT LIMITED
 
Legal Registered Office
118 Westhill Road
Torquay
TQ1 4NT
Other companies in TQ14
 
Filing Information
Company Number 00382519
Company ID Number 00382519
Date formed 1943-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-16 15:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAXLOT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAXLOT LIMITED
The following companies were found which have the same name as JAXLOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAXLOTS LLC 2829 S LAKELINE UNIT 1225 CEDAR PARK Texas 78613 Dissolved Company formed on the 2015-05-14

Company Officers of JAXLOT LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES ASHBY
Director 2015-09-18
NATALIE JOY COEN
Director 2018-06-26
PAUL JOSEF SEEMAYER
Director 2018-06-26
ANNIE MARY SWAINSON
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CATHY EVANS
Company Secretary 2015-05-01 2018-06-26
ALISON MARJORY SAUZE
Director 2015-05-01 2018-04-30
KEVIN GREGORY
Director 2015-05-01 2015-07-11
SIMON SAUZE
Director 2015-03-22 2015-05-01
JOANNE MARIE SMITH
Director 2013-09-14 2015-03-23
DAVID SEAN O'CONNELL
Director 2012-07-18 2015-03-01
JAMES CHARLES TAYLOR
Director 1996-07-07 2013-09-14
JEAN CYNTHIA BEDFORD
Director 2000-09-26 2011-06-07
ANTHONY DAVID ROBERTS
Director 2003-08-16 2009-03-19
ANTHONY DAVID ROBERTS
Company Secretary 2003-08-16 2007-01-31
JEAN CYNTHIA BEDFORD
Company Secretary 2002-03-01 2003-08-15
NICHOLAS ALAN MANN
Company Secretary 1991-04-21 2002-03-01
NICHOLAS ALAN MANN
Director 1991-04-21 2002-03-01
GORDON RONALD MURRAY
Director 1991-04-21 2000-07-26
JACQUELINE DOWLING
Director 1991-03-23 1991-04-28
KIM JACQUELINE SOUTHERTON
Director 1991-03-23 1991-04-28
KIM JACQUELINE SOUTHERTON
Company Secretary 1991-03-23 1991-04-21
GORDON RONALD MURRAY
Director 1991-01-31 1991-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM 20 Queen Street Exeter EX4 3SN England
2024-05-07Termination of appointment of Whitton & Laing (South West) Llp on 2024-05-07
2024-05-07Appointment of Larchfield Administration Services Limited as company secretary on 2024-05-07
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-05-11AP01DIRECTOR APPOINTED MISS ESTELLE LOUISE SKINNER
2023-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOVETT JOHNSON
2023-05-10AP01DIRECTOR APPOINTED MR RAFAL MIKOLAJ GEMZA
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-09-03PSC08Notification of a person with significant control statement
2021-09-03PSC07CESSATION OF ANNIE MARY SWAINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEF SEEMAYER
2021-09-03AP01DIRECTOR APPOINTED MISS HELEN LOVETT JOHNSON
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE JOY COEN
2021-07-08PSC07CESSATION OF NATALIE JOY COEN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-05PSC04Change of details for Mrs Natalie Joy Coen as a person with significant control on 2020-05-01
2020-05-05CH01Director's details changed for Ms Annie Mary Swainson on 2020-05-01
2019-11-25AP04Appointment of Whitton & Laing (South West) Llp as company secretary on 2019-11-18
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Flat C4 9 Orchard Gardens Teignmouth TQ14 8DP England
2019-09-29PSC07CESSATION OF COLIN JAMES ASHBY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ASHBY
2019-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-05-17CH01Director's details changed for Mr Colin James Ashby on 2019-05-01
2019-05-17PSC04Change of details for Mr Colin James Ashby as a person with significant control on 2019-05-01
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Flat C4 9 Orchard Gardens Teignmouth Devon United Kingdom
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNIE MARY SWAINSON
2018-07-06AP01DIRECTOR APPOINTED MS ANNIE MARY SWAINSON
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 9 MS A SWAINSON FLAT C4, 9 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP UNITED KINGDOM
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2018 FROM C/O MRS C EVANS FLAT 1A SUNSET COURT 8-9 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE JOY COEN
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEF SEEMAYER
2018-06-28AP01DIRECTOR APPOINTED MRS NATALIE JOY COEN
2018-06-28AP01DIRECTOR APPOINTED MR PAUL JOSEF SEEMAYER
2018-06-26PSC07CESSATION OF CATHERINE JAYNE EVANS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26TM02Termination of appointment of Cathy Evans on 2018-06-26
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARJORY SAUZE
2018-05-21PSC07CESSATION OF ALISON MARJORY SAUZE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-21LATEST SOC21/05/17 STATEMENT OF CAPITAL;GBP 820
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 820
2016-05-19AR0105/05/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AP01DIRECTOR APPOINTED MR COLIN JAMES ASHBY
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GREGORY
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 820
2015-05-06AR0105/05/15 FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM C/O MRS C EVANS FLAT 1A 8-9 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP ENGLAND
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM C/O JMS ACCOUNTANCY FLAT C4 SUNSET COURT 9 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP
2015-05-04AP03SECRETARY APPOINTED MRS CATHY EVANS
2015-05-04AP01DIRECTOR APPOINTED MR KEVIN GREGORY
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SAUZE
2015-05-04AP01DIRECTOR APPOINTED MRS ALISON SAUZE
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH
2015-03-22AP01DIRECTOR APPOINTED MR SIMON SAUZE
2015-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNELL
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 820
2014-04-22AR0120/04/14 FULL LIST
2013-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2013-09-15AP01DIRECTOR APPOINTED MISS JOANNE MARIE SMITH
2013-09-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM FLAT D2 8/9 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP UNITED KINGDOM
2013-04-02AR0123/03/13 FULL LIST
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C2 SUNSET COURT 8 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP
2012-07-18AP01DIRECTOR APPOINTED MR DAVID SEAN O'CONNELL
2012-06-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03AR0123/03/12 FULL LIST
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BEDFORD
2011-03-28AR0123/03/11 FULL LIST
2010-10-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AR0123/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES TAYLOR / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CYNTHIA BEDFORD / 29/03/2010
2009-05-09288bAPPOINTMENT TERMINATE, DIRECTOR ANTHONY DAVID ROBERTS LOGGED FORM
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ROBERTS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-17288bSECRETARY RESIGNED
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 23/03/04; CHANGE OF MEMBERS
2003-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-19288bSECRETARY RESIGNED
2003-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-22363sRETURN MADE UP TO 23/03/03; CHANGE OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/02
2002-05-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-23363(288)DIRECTOR RESIGNED
2001-03-23363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-02-23288aNEW DIRECTOR APPOINTED
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-04-20363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-30363sRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1997-04-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-02363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-04-02288aNEW DIRECTOR APPOINTED
1996-06-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-01363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1995-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-23363sRETURN MADE UP TO 23/03/95; CHANGE OF MEMBERS
1994-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-21363sRETURN MADE UP TO 23/03/94; CHANGE OF MEMBERS
1993-05-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-20363sRETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JAXLOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAXLOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1979-03-02 Satisfied H. BELSHER
CHARGE 1979-01-24 Satisfied REGINALD FRANCIS MIDDLETON
MORTGAGE 1966-03-15 Satisfied WESTMINSTER BANK LTD.
MORTGAGE 1963-12-03 Satisfied WESTMINSTER BANK LTD.
Creditors
Creditors Due Within One Year 2012-01-01 £ 2,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAXLOT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 820
Shareholder Funds 2012-01-01 £ 2,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAXLOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAXLOT LIMITED
Trademarks
We have not found any records of JAXLOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAXLOT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JAXLOT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JAXLOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAXLOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAXLOT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1