Company NameYoxon Trading Limited
Company StatusActive
Company Number01521301
CategoryPrivate Limited Company
Incorporation Date10 October 1980(43 years, 6 months ago)
Previous NameChasefallow Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Helen Wilson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(10 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rostrevor Road
London
SW6 5AX
Director NameMr James Ramsay Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(10 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Secretary NameMiss Helen Wilson
NationalityBritish
StatusCurrent
Appointed01 March 1991(10 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rostrevor Road
London
SW6 5AX
Director NameAlexander John Wilson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Director NameJoan Wilson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1981(3 months, 1 week after company formation)
Appointment Duration25 years, 7 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Director NameMr James Ramsay Wilson (Snr)
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1981(3 months, 1 week after company formation)
Appointment Duration25 years, 7 months (resigned 18 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Secretary NameJoan Wilson
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 1992)
RoleCompany Director
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR

Contact

Telephone01732 459223
Telephone regionSevenoaks

Location

Registered AddressSummit House
2a Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1J.r. Wilson Snr
5.00%
Ordinary
5 at £1Mrs J. Wilson
5.00%
Ordinary
30 at £1Alexandra N.c Wilson
30.00%
Ordinary
30 at £1Helen Wilson
30.00%
Ordinary
30 at £1Mr A.j. Wilson
30.00%
Ordinary

Financials

Year2014
Net Worth£210,916
Cash£38,763
Current Liabilities£19,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

11 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
14 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 March 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
23 December 2019Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
20 December 2019Previous accounting period extended from 24 March 2019 to 6 April 2019 (1 page)
24 July 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 March 2019Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
25 January 2019Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
22 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
31 May 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
27 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
27 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2010Director's details changed for Helen Wilson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Alexander John Wilson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for James Ramsay Wilson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Helen Wilson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Alexander John Wilson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for James Ramsay Wilson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for James Ramsay Wilson on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Alexander John Wilson on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Helen Wilson on 1 October 2009 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 28/02/08; full list of members (5 pages)
14 July 2008Return made up to 28/02/08; full list of members (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2007Return made up to 28/02/07; full list of members (3 pages)
3 July 2007Return made up to 28/02/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2006Director resigned (1 page)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2005Strike-off action suspended (1 page)
8 November 2005Strike-off action suspended (1 page)
3 November 2005Return made up to 28/02/05; full list of members (3 pages)
3 November 2005Return made up to 28/02/05; full list of members (3 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 June 2004Return made up to 28/02/04; full list of members; amend (9 pages)
22 June 2004Return made up to 28/02/04; full list of members; amend (9 pages)
19 May 2004Return made up to 28/02/04; full list of members (9 pages)
19 May 2004Return made up to 28/02/04; full list of members (9 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2003Return made up to 28/02/03; full list of members (9 pages)
20 May 2003Return made up to 28/02/03; full list of members (9 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
24 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Registered office changed on 19/04/01 from: 8 warren court sevenoaks kent TN13 3SR (1 page)
19 April 2001Registered office changed on 19/04/01 from: 8 warren court sevenoaks kent TN13 3SR (1 page)
5 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 2000Return made up to 28/02/00; change of members (8 pages)
25 May 2000Return made up to 28/02/00; change of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1999Return made up to 28/02/99; no change of members (6 pages)
2 September 1999Return made up to 28/02/99; no change of members (6 pages)
15 July 1998Return made up to 28/02/98; full list of members (8 pages)
15 July 1998Return made up to 28/02/98; full list of members (8 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 August 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 March 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1993Return made up to 28/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1993Return made up to 28/02/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1992Return made up to 28/02/92; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 September 1992Return made up to 28/02/92; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1991Return made up to 28/02/91; no change of members (6 pages)
12 August 1991Return made up to 28/02/91; no change of members (6 pages)
31 December 1981Company name changed\certificate issued on 31/12/81 (2 pages)