JAXSTAN LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 4LH

Company number 06464978
Status Active
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address 81A STANLEY ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 4LH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of JAXSTAN LIMITED are www.jaxstan.co.uk, and www.jaxstan.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Jaxstan Limited is a Private Limited Company. The company registration number is 06464978. Jaxstan Limited has been working since 07 January 2008. The present status of the company is Active. The registered address of Jaxstan Limited is 81a Stanley Road Wakefield West Yorkshire Wf1 4lh. The company`s financial liabilities are £17.65k. It is £-36.85k against last year. The cash in hand is £36.66k. It is £22.35k against last year. And the total assets are £85.42k, which is £24.31k against last year. STANTON, Jacqueline Diane is a Secretary of the company. STANTON, Jacqueline Diane is a Director of the company. STANTON, Nicholas Mark is a Director of the company. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Licensed restaurants".


jaxstan Key Finiance

LIABILITIES £17.65k
-68%
CASH £36.66k
+156%
TOTAL ASSETS £85.42k
+39%
All Financial Figures

Current Directors

Secretary
STANTON, Jacqueline Diane
Appointed Date: 07 January 2008

Director
STANTON, Jacqueline Diane
Appointed Date: 07 January 2008
58 years old

Director
STANTON, Nicholas Mark
Appointed Date: 07 January 2008
69 years old

Resigned Directors

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 January 2008
Appointed Date: 07 January 2008

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 January 2008
Appointed Date: 07 January 2008

Persons With Significant Control

Mr Nicholas Mark Stanton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Diane Stanton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAXSTAN LIMITED Events

12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 16 more events
23 Jan 2008
Secretary resigned
15 Jan 2008
New secretary appointed;new director appointed
15 Jan 2008
New director appointed
15 Jan 2008
Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100
07 Jan 2008
Incorporation