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

CALAXOR LIMITED

JONES PHARMACY, 133 EARLE ROAD, LIVERPOOL, L7 6HD,
Company Registration Number
04928922
Private Limited Company
Active

Company Overview

About Calaxor Ltd
CALAXOR LIMITED was founded on 2003-10-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Calaxor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALAXOR LIMITED
 
Legal Registered Office
JONES PHARMACY
133 EARLE ROAD
LIVERPOOL
L7 6HD
Other companies in L1
 
Filing Information
Company Number 04928922
Company ID Number 04928922
Date formed 2003-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB477281026  
Last Datalog update: 2024-04-06 19:58:01
Primary Source:Companies House
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.

Company Officers of CALAXOR LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN JONES
Company Secretary 2012-10-11
CAROLINE JONES
Director 2012-10-11
DAVID JOHN JONES
Director 2003-10-10
PHILIP STEPHEN JONES
Director 2016-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN JONES
Company Secretary 2003-10-10 2012-10-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-10 2003-10-14
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-10 2003-10-14

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
2024-04-10DIRECTOR APPOINTED MRS SARAH ANNE JONES
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM 61 Rodney Street Liverpool Merseyside L1 9ER
2022-10-14CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-02Unaudited abridged accounts made up to 2022-05-31
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-23PSC04Change of details for Mr David John Jones as a person with significant control on 2018-10-10
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-19CH01Director's details changed for Mr Philip Stephen Jones on 2017-10-10
2017-10-19PSC04Change of details for Mr David John Jones as a person with significant control on 2016-04-06
2017-06-01CH01Director's details changed for Mr Philip Stephen Jones on 2017-06-01
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 130
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 130
2016-08-31SH0130/08/16 STATEMENT OF CAPITAL GBP 130
2016-08-31AP01DIRECTOR APPOINTED MR PHILIP STEPHEN JONES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 110
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 110
2014-12-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 110
2013-11-06AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM JONES
2013-09-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22SH0111/10/12 STATEMENT OF CAPITAL GBP 100
2012-11-21CC04Statement of company's objects
2012-11-21RES01ADOPT ARTICLES 21/11/12
2012-11-21SH10Particulars of variation of rights attached to shares
2012-10-22AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-19AP03SECRETARY APPOINTED DAVID JOHN JONES
2012-10-18AP01DIRECTOR APPOINTED CAROLINE JONES
2012-10-11AA31/05/12 TOTAL EXEMPTION SMALL
2012-01-12AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-11AR0110/10/11 FULL LIST
2010-11-01AR0110/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 10/10/2010
2010-09-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-28AR0110/10/09 FULL LIST
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 01/10/2009
2009-08-25AA31/05/09 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-28AA31/05/08 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-11-01363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-10-27363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-10-26363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-15225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288aNEW SECRETARY APPOINTED
2003-10-31288bSECRETARY RESIGNED
2003-10-31288aNEW DIRECTOR APPOINTED
2003-10-2688(2)RAD 10/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CALAXOR LIMITED 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 CALAXOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 159,790
Creditors Due After One Year 2012-05-31 £ 171,007
Creditors Due Within One Year 2013-05-31 £ 328,482
Creditors Due Within One Year 2012-05-31 £ 323,602

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2022-05-31

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 CALAXOR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 257,255
Cash Bank In Hand 2012-05-31 £ 206,220
Current Assets 2013-05-31 £ 541,495
Current Assets 2012-05-31 £ 499,967
Debtors 2013-05-31 £ 200,617
Debtors 2012-05-31 £ 224,217
Fixed Assets 2013-05-31 £ 566,174
Fixed Assets 2012-05-31 £ 626,097
Secured Debts 2013-05-31 £ 170,525
Secured Debts 2012-05-31 £ 181,262
Shareholder Funds 2013-05-31 £ 619,397
Shareholder Funds 2012-05-31 £ 631,455
Stocks Inventory 2013-05-31 £ 83,623
Stocks Inventory 2012-05-31 £ 69,530
Tangible Fixed Assets 2013-05-31 £ 71,174
Tangible Fixed Assets 2012-05-31 £ 86,097

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALAXOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALAXOR LIMITED
Trademarks
We have not found any records of CALAXOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALAXOR LIMITED. 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 (47730 - Dispensing chemist in specialised stores) as CALAXOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALAXOR LIMITED 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 CALAXOR LIMITED 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 CALAXOR LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1