Company NameJaxander Limited
DirectorsLesley Burnhope Cole and Stewart Cole
Company StatusActive
Company Number00597039
CategoryPrivate Limited Company
Incorporation Date13 January 1958(66 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lesley Burnhope Cole
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(33 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
Director NameS Cole No 1 Discretionary Trust Stewart Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(48 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Secretary NameS Cole No 1 Discretionary Trust Stewart Cole
NationalityBritish
StatusCurrent
Appointed21 March 2006(48 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Director NameS Cole No 1 Discretionary Trust Stewart Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(33 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Secretary NameMrs Lesley Burnhope Cole
NationalityBritish
StatusResigned
Appointed08 May 1991(33 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
Secretary NameGeoffrey Moxon
NationalityBritish
StatusResigned
Appointed31 January 1999(41 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address27 Old Meadow Drive
Denton
Manchester
M34 3TF
Secretary NameRita Varty
NationalityBritish
StatusResigned
Appointed01 May 2001(43 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address6 Fell View
Seascale
Cumbria
CA20 1HG

Location

Registered Address29 Harmsworth Drive
Stockport
Cheshire
SK4 4RP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £0.1Stewart Cole
8.59%
Ordinary
31.7k at £0.1Trustees Of S. Cole 1997 Discretionary Trust
49.88%
Ordinary
27.5k at £0.1Trustees Of A.e. Cole Will Trust
43.33%
Ordinary

Financials

Year2014
Net Worth£504,877
Cash£18,701
Current Liabilities£3,203

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (0 days from now)

Charges

14 January 1994Delivered on: 19 January 1994
Satisfied on: 2 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-gransmoor garage gransmoor road higher openshaw manchester t/n-LA7990 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 June 1973Delivered on: 11 June 1973
Satisfied on: 2 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hanover mill, fitzroy st, ashton-under-lyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1962Delivered on: 7 March 1962
Satisfied on: 2 May 2012
Persons entitled: District Bank LTD

Classification: Mortgage and debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 16 for details).
Fully Satisfied

Filing History

15 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
25 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,788.868
(5 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,788.868
(5 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,788.868
(5 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,788.868
(5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,788.868
(5 pages)
30 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,788.868
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 August 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2007Return made up to 24/04/07; full list of members (3 pages)
16 May 2007Return made up to 24/04/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Return made up to 24/04/06; full list of members (3 pages)
28 April 2006Return made up to 24/04/06; full list of members (3 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New secretary appointed;new director appointed (2 pages)
12 September 2005Return made up to 24/04/05; full list of members (3 pages)
12 September 2005Return made up to 24/04/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
13 July 2005Registered office changed on 13/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
13 July 2005Registered office changed on 13/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 24/04/04; full list of members (7 pages)
5 July 2004Return made up to 24/04/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 May 2003Return made up to 24/04/03; full list of members (7 pages)
12 May 2003Return made up to 24/04/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2002Return made up to 24/04/02; full list of members (6 pages)
25 April 2002Return made up to 24/04/02; full list of members (6 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
1 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 2000Return made up to 24/04/00; full list of members (6 pages)
16 May 2000Return made up to 24/04/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 1999Return made up to 24/04/99; no change of members (4 pages)
4 May 1999Return made up to 24/04/99; no change of members (4 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
16 June 1998Return made up to 24/04/98; full list of members (6 pages)
16 June 1998Return made up to 24/04/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1997Return made up to 24/04/97; no change of members (4 pages)
24 April 1997Return made up to 24/04/97; no change of members (4 pages)
23 May 1996Return made up to 24/04/96; full list of members (6 pages)
23 May 1996Return made up to 24/04/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
19 May 1995Return made up to 24/04/95; no change of members (4 pages)
19 May 1995Return made up to 24/04/95; no change of members (4 pages)