JAX ART LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2LQ

Company number 04346589
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address UNIT 15 TYSELEY INDUSTRIAL, ESTATE SEELEYS ROAD TYSELEY, BIRMINGHAM, B11 2LQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mr Randeep Lal Gangotra as a director on 25 February 2016. The most likely internet sites of JAX ART LIMITED are www.jaxart.co.uk, and www.jax-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Jax Art Limited is a Private Limited Company. The company registration number is 04346589. Jax Art Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Jax Art Limited is Unit 15 Tyseley Industrial Estate Seeleys Road Tyseley Birmingham B11 2lq. . KELLY, Josephine is a Secretary of the company. GANGOTRA, Randeep Lal is a Director of the company. KELLY, Josephine is a Director of the company. VIRDEE, Darshan Singh is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MOYSE, Daren Clive has been resigned. Director OAKES, Kevin John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KELLY, Josephine
Appointed Date: 03 January 2002

Director
GANGOTRA, Randeep Lal
Appointed Date: 25 February 2016
43 years old

Director
KELLY, Josephine
Appointed Date: 05 October 2007
61 years old

Director
VIRDEE, Darshan Singh
Appointed Date: 03 January 2002
65 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Director
MOYSE, Daren Clive
Resigned: 04 March 2009
Appointed Date: 05 October 2007
55 years old

Director
OAKES, Kevin John
Resigned: 20 June 2011
Appointed Date: 01 December 2009
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Januk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JAX ART LIMITED Events

11 Jan 2017
Confirmation statement made on 3 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 30 November 2015
25 Feb 2016
Appointment of Mr Randeep Lal Gangotra as a director on 25 February 2016
18 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

06 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
18 Feb 2002
Director resigned
18 Feb 2002
New secretary appointed
18 Feb 2002
New director appointed
18 Feb 2002
Registered office changed on 18/02/02 from: 31 corsham street london N1 6DR
03 Jan 2002
Incorporation

JAX ART LIMITED Charges

12 July 2013
Charge code 0434 6589 0003
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
5 December 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Bathroom City Limited
Description: Fixed and floating charges over the undertaking and all…
9 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 11 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…