Company NameJaxma IT Solutions Ltd
Company StatusActive
Company Number06572076
CategoryPrivate Limited Company
Incorporation Date21 April 2008(15 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Jacqueline Wildridge
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Michael Wildridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMrs Jacqueline Wildridge
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr David Patrick Grisdale
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Navdeep Sehgal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields Temple House 221- 225 Station Road
Harrow
Middx
HA1 2TH
Director NameMs Harshita Alias Upma Govind Shrivastava
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields Temple House 221- 225 Station Road
Harrow
Middx
HA1 2TH

Contact

Websitewww.jaxmaitsolutions.com

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Grisdale
50.00%
Ordinary
25 at £1Jacqueline Wildridge
25.00%
Ordinary
25 at £1Michael Wildridge
25.00%
Ordinary

Financials

Year2014
Net Worth£93,974
Cash£101,987
Current Liabilities£18,023

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 4 days from now)

Charges

5 April 2018Delivered on: 13 April 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 38 doggett road london SE6 4QA registered at hm land registry with title absolute under title number TGL130463.
Outstanding

Filing History

12 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
18 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
13 April 2018Registration of charge 065720760001, created on 5 April 2018 (20 pages)
21 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to C/O Richfield Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
27 April 2015Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to C/O Richfield Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 July 2014Registered office address changed from Richfields Temple House 221- 225 Station Road Harrow Middx HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Richfields Temple House 221- 225 Station Road Harrow Middx HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
26 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(5 pages)
26 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 January 2012Termination of appointment of Navdeep Sehgal as a director (1 page)
7 January 2012Termination of appointment of Harshita Shrivastava as a director (1 page)
7 January 2012Termination of appointment of Harshita Shrivastava as a director (1 page)
7 January 2012Termination of appointment of Navdeep Sehgal as a director (1 page)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
9 June 2011Appointment of Mr David Patrick Grisdale as a director (2 pages)
9 June 2011Appointment of Mr David Patrick Grisdale as a director (2 pages)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (8 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mrs Jacqueline Wildridge on 20 April 2010 (2 pages)
2 July 2010Secretary's details changed for Mrs Jacqueline Wildridge on 20 April 2010 (1 page)
2 July 2010Secretary's details changed for Mrs Jacqueline Wildridge on 20 April 2010 (1 page)
2 July 2010Director's details changed for Navdeep Sehgal on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Navdeep Sehgal on 20 April 2010 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Harshita Alias Upma Govind Shrivastava on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Mrs Jacqueline Wildridge on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Harshita Alias Upma Govind Shrivastava on 20 April 2010 (2 pages)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
13 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
6 May 2009Return made up to 21/04/09; full list of members (5 pages)
6 May 2009Return made up to 21/04/09; full list of members (5 pages)
5 May 2009Registered office changed on 05/05/2009 from temple house 221- 225 station road harrow middx HA1 2TH england (1 page)
5 May 2009Registered office changed on 05/05/2009 from temple house 221- 225 station road harrow middx HA1 2TH england (1 page)
21 April 2008Incorporation (19 pages)
21 April 2008Incorporation (19 pages)