Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAX DESIGN LTD
Company Information for

JAX DESIGN LTD

AIRWORLD HOUSE 33 HIGH STREET, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9NP,
Company Registration Number
06831904
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jax Design Ltd
JAX DESIGN LTD was founded on 2009-02-27 and has its registered office in Ascot. The organisation's status is listed as "Active - Proposal to Strike off". Jax Design Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAX DESIGN LTD
 
Legal Registered Office
AIRWORLD HOUSE 33 HIGH STREET
SUNNINGHILL
ASCOT
BERKSHIRE
SL5 9NP
Other companies in SL5
 
Filing Information
Company Number 06831904
Company ID Number 06831904
Date formed 2009-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAX DESIGN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAX DESIGN LTD
The following companies were found which have the same name as JAX DESIGN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAX DESIGNER CLASSICS LIMITED 3-4 WELL COURT BANK STREET SEVENOAKS KENT TN13 1UN Active Company formed on the 1998-10-05
Jax Design LLC 2849 W 21st St Unit 16 Greeley CO 80634 Delinquent Company formed on the 2012-01-23
JAX DESIGN STUDIO, LLC 1522 TURNING LEAF LN GARLAND TX 75040 ACTIVE Company formed on the 2013-07-11
JAX DESIGN EDEN GROVE Singapore 539060 Dissolved Company formed on the 2011-05-22
JAX DESIGN GROUP, INC. 3948 SOUTH 3RD ST JACKSONVILLE BEACH FL 32250 Active Company formed on the 2002-05-28
JAX DESIGNS, LLC 7901 4TH STREET N, ST.PETERSBURG FL 33702 Inactive Company formed on the 2018-06-21
JAX DESIGN & BUILD LIMITED 87 SWIFT STREET SWIFT STREET DUNFERMLINE KY11 8ZL Active Company formed on the 2018-10-12
JAX DESIGN SHOP INCORPORATED California Unknown
jax design llc 2345 walnut st unit 27 Denver CO 80205 Delinquent Company formed on the 2020-01-31
JAX DESIGNSOURCE LLC Oklahoma Unknown
JAX DESIGNS LLC 7310 BLANCO RD STE 205 SAN ANTONIO TX 78216 Active Company formed on the 2023-10-04

Company Officers of JAX DESIGN LTD

Current Directors
Officer Role Date Appointed
STANLEY JOHN BORKOWSKI
Company Secretary 2015-01-01
STANLEY JOHN BORKOWSKI
Director 2014-05-16
RICHARD ARTHUR MEAKES
Director 2014-05-16
GWYN EDWARD POWELL
Director 2014-05-16
JACK SNELLING
Director 2009-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
AURIA@ WIMPOLESTREET LTD
Company Secretary 2015-01-01 2015-01-01
PETER NORMAN RIDGERS
Company Secretary 2009-06-23 2014-05-31
SAMANTHA POWELL
Director 2009-04-29 2009-08-10
YOMTOV ELIEZER JACOBS
Director 2009-02-27 2009-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY JOHN BORKOWSKI MARTINEZ MODE LTD Director 2014-05-16 CURRENT 2008-10-23 Dissolved 2015-06-23
STANLEY JOHN BORKOWSKI TRANSWORLD SECURITY LTD Director 2014-05-16 CURRENT 2007-06-15 Dissolved 2015-06-23
STANLEY JOHN BORKOWSKI AIRWORLD GSE LTD Director 2014-05-16 CURRENT 2013-02-20 Active - Proposal to Strike off
STANLEY JOHN BORKOWSKI AIRWORLD HANDLING LIMITED Director 2014-05-16 CURRENT 1993-01-19 Active
STANLEY JOHN BORKOWSKI EUROBIP LIMITED Director 2014-05-16 CURRENT 2000-03-10 Active
STANLEY JOHN BORKOWSKI AIRWORLD AIRLINES LTD Director 2014-05-16 CURRENT 2000-09-25 Active
STANLEY JOHN BORKOWSKI CARGOSEC LIMITED Director 2014-05-16 CURRENT 2000-10-20 Liquidation
STANLEY JOHN BORKOWSKI AIRWORLD SECURITY LTD Director 2014-05-16 CURRENT 2006-11-08 Active
STANLEY JOHN BORKOWSKI PRODUCT LOGISTICS LTD Director 2014-05-16 CURRENT 2010-03-01 Active
STANLEY JOHN BORKOWSKI AIRWORLD CONTRACTS LTD Director 2014-05-01 CURRENT 2014-04-15 Active
STANLEY JOHN BORKOWSKI AIRWORLD AVIATION SUPPORT LTD Director 2014-05-01 CURRENT 2014-04-15 Active
STANLEY JOHN BORKOWSKI INTERSTATE DESIGN LTD Director 2014-05-01 CURRENT 2014-04-16 Liquidation
RICHARD ARTHUR MEAKES FLYPETS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
RICHARD ARTHUR MEAKES AIRWORLD GSE LTD Director 2014-06-02 CURRENT 2013-02-20 Active - Proposal to Strike off
RICHARD ARTHUR MEAKES CARGOSEC LIMITED Director 2014-05-31 CURRENT 2000-10-20 Liquidation
RICHARD ARTHUR MEAKES AIRWORLD SECURITY LTD Director 2014-05-31 CURRENT 2006-11-08 Active
RICHARD ARTHUR MEAKES MARTINEZ MODE LTD Director 2014-05-16 CURRENT 2008-10-23 Dissolved 2015-06-23
RICHARD ARTHUR MEAKES PRODUCT LOGISTICS LTD Director 2014-05-16 CURRENT 2010-03-01 Active
RICHARD ARTHUR MEAKES AIRWORLD CONTRACTS LTD Director 2014-05-01 CURRENT 2014-04-15 Active
RICHARD ARTHUR MEAKES AIRWORLD AVIATION SUPPORT LTD Director 2014-05-01 CURRENT 2014-04-15 Active
RICHARD ARTHUR MEAKES INTERSTATE DESIGN LTD Director 2014-05-01 CURRENT 2014-04-16 Liquidation
RICHARD ARTHUR MEAKES EUROBIP LIMITED Director 2005-07-08 CURRENT 2000-03-10 Active
GWYN EDWARD POWELL AIRWORLD GLOBAL LIMITED Director 2014-10-03 CURRENT 2014-10-03 Liquidation
GWYN EDWARD POWELL STAR TROIS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
GWYN EDWARD POWELL MARTINEZ MODE LTD Director 2014-05-16 CURRENT 2008-10-23 Dissolved 2015-06-23
GWYN EDWARD POWELL TRANSWORLD SECURITY LTD Director 2014-05-16 CURRENT 2007-06-15 Dissolved 2015-06-23
GWYN EDWARD POWELL PRODUCT LOGISTICS LTD Director 2014-05-16 CURRENT 2010-03-01 Active
GWYN EDWARD POWELL AIRWORLD CONTRACTS LTD Director 2014-05-01 CURRENT 2014-04-15 Active
GWYN EDWARD POWELL AIRWORLD AVIATION SUPPORT LTD Director 2014-05-01 CURRENT 2014-04-15 Active
GWYN EDWARD POWELL INTERSTATE DESIGN LTD Director 2014-05-01 CURRENT 2014-04-16 Liquidation
GWYN EDWARD POWELL AIRWORLD GSE LTD Director 2013-03-06 CURRENT 2013-02-20 Active - Proposal to Strike off
GWYN EDWARD POWELL FILM LOUNGE (LONDON) LIMITED Director 2012-03-17 CURRENT 2008-06-04 Dissolved 2016-11-22
JACK SNELLING MARTINEZ MODE LTD Director 2012-12-13 CURRENT 2008-10-23 Dissolved 2015-06-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Voluntary dissolution strike-off suspended
2024-03-13CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-09Application to strike the company off the register
2024-02-06Compulsory strike-off action has been discontinued
2024-02-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-06-24Compulsory strike-off action has been discontinued
2023-06-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-06-13Compulsory strike-off action has been suspended
2023-02-03Director's details changed for Jack Snelling on 2022-10-20
2022-10-20PSC05Change of details for Airworld Handling Limited as a person with significant control on 2022-02-28
2022-10-20CH01Director's details changed for Jack Snelling on 2022-02-28
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY JOHN BORKOWSKI
2022-10-20TM02Termination of appointment of Stanley John Borkowski on 2022-02-28
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-12-22Compulsory strike-off action has been discontinued
2021-12-22DISS40Compulsory strike-off action has been discontinued
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05RP04CS01
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29SH0101/11/18 STATEMENT OF CAPITAL GBP 101
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GWYN EDWARD POWELL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-04CH01Director's details changed for Mr Richard Arthur Meakes on 2019-01-01
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 068319040001
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22CH01Director's details changed for Mr Richard Arthur Meakes on 2016-04-22
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0127/02/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AP03Appointment of Mr Stanley John Borkowski as company secretary on 2015-01-01
2015-05-14TM02Termination of appointment of Auria@ Wimpolestreet Ltd on 2015-01-01
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0127/02/15 ANNUAL RETURN FULL LIST
2015-02-19AP03Appointment of Auria@ Wimpolestreet Ltd as company secretary on 2015-01-01
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AP01DIRECTOR APPOINTED MR RICHARD ARTHUR MEAKES
2014-08-20AP01DIRECTOR APPOINTED MR STANLEY JOHN BORKOWSKI
2014-08-20AP01DIRECTOR APPOINTED MR GWYN EDWARD POWELL
2014-07-31TM02Termination of appointment of Peter Norman Ridgers on 2014-05-31
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-04CH01Director's details changed for Jack Snelling on 2014-03-01
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0127/02/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-08AR0127/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM AIRWORLD HOUSE 33 HIGH STREET SUNNINGHILL BERKSHIRE SL5 9WP
2011-03-01AR0127/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-03-15AR0127/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK SNELLING / 11/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / PETER NORMAN RIDGERS / 11/03/2010
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA POWELL
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM MADISON HOUSE 31 HIGH STREET SUNNINGHILL BERKS SL5 9NP
2009-07-02288aSECRETARY APPOINTED PETER NORMAN RIDGERS
2009-07-02288aDIRECTOR APPOINTED SAMANTHA POWELL
2009-07-02288aDIRECTOR APPOINTED JACK SNELLING
2009-07-02225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-07-0288(2)AD 23/06/09 GBP SI 99@1=99 GBP IC 1/100
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to JAX DESIGN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAX DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JAX DESIGN LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAX DESIGN LTD

Intangible Assets
Patents
We have not found any records of JAX DESIGN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JAX DESIGN LTD
Trademarks
We have not found any records of JAX DESIGN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAX DESIGN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as JAX DESIGN LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where JAX DESIGN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAX DESIGN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAX DESIGN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.