Company NameJaxweld Limited
DirectorThomas Legh Jackson
Company StatusActive
Company Number08609008
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 8 months ago)
Previous NameTLJ Welding Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Thomas Legh Jackson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressUnit 2c Sutton Mill Gunco Lane
Macclesfield
SK11 7JL
Secretary NameMrs Chelsea Annette Jean Jackson
StatusCurrent
Appointed01 May 2014(9 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address3 Wentworth Avenue
Macclesfield
Cheshire
SK11 8TF

Location

Registered AddressUnit 2c Sutton Mill
Gunco Lane
Macclesfield
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

1 at £1Thomas Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£1,847
Current Liabilities£25,897

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
16 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 February 2022Company name changed tlj welding LIMITED\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
(3 pages)
16 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 3 Wentworth Avenue Macclesfield Cheshire SK11 8TF to Unit 2C Sutton Mill Gunco Lane Macclesfield SK11 7JL on 12 May 2021 (1 page)
12 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 April 2016Secretary's details changed for Ms Chelsea Annette Jean O'reilly on 5 September 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Secretary's details changed for Ms Chelsea Annette Jean O'reilly on 5 September 2015 (1 page)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
22 May 2014Appointment of Ms Chelsea Annette Jean O'reilly as a secretary (2 pages)
22 May 2014Appointment of Ms Chelsea Annette Jean O'reilly as a secretary (2 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)