Company NameJaxvax Limited
DirectorsJohn Robert Allen and Peter James Allen
Company StatusDissolved
Company Number02016085
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robert Allen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleManager
Correspondence Address77 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BX
Director NameMr Peter James Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleManager
Correspondence Address16 Leigh Road
Carpenters Park
Herts
Secretary NameMr John Robert Allen
NationalityBritish
StatusCurrent
Appointed07 August 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address77 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4BX

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Return of final meeting of creditors (1 page)
21 November 2001Appointment of a liquidator (1 page)
21 March 2001Order of court to wind up (3 pages)
19 April 2000Full accounts made up to 30 June 1999 (10 pages)
25 August 1999Return made up to 07/08/99; no change of members (4 pages)
13 May 1999Full accounts made up to 30 June 1998 (11 pages)
18 February 1999Registered office changed on 18/02/99 from: flag house one high road old eastcote middx HA5 2EW (1 page)
25 November 1998Return made up to 07/08/98; full list of members (6 pages)
14 May 1998Full accounts made up to 30 June 1997 (11 pages)
21 August 1997Return made up to 07/08/97; no change of members (4 pages)
29 June 1997Full accounts made up to 30 June 1996 (11 pages)
28 January 1997Registered office changed on 28/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
25 September 1996Return made up to 07/08/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 September 1995Return made up to 07/08/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)