CALAXOR LIMITED

Register to unlock more data on OkredoRegister

CALAXOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928922

Incorporation date

10/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jones Pharmacy, 133 Earle Road, Liverpool L7 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/06/2025
Registration of charge 049289220003, created on 2025-06-06
dot icon09/06/2025
Registration of charge 049289220004, created on 2025-06-06
dot icon09/06/2025
Registration of charge 049289220005, created on 2025-06-06
dot icon09/06/2025
Registration of charge 049289220006, created on 2025-06-06
dot icon11/04/2025
Termination of appointment of David John Jones as a secretary on 2025-04-03
dot icon11/04/2025
Cessation of David John Jones as a person with significant control on 2025-04-03
dot icon11/04/2025
Termination of appointment of Caroline Jones as a director on 2025-04-03
dot icon11/04/2025
Notification of Jones Pharma Holdings Limited as a person with significant control on 2025-04-03
dot icon11/04/2025
Termination of appointment of David John Jones as a director on 2025-04-03
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Solvency Statement dated 26/03/25
dot icon01/04/2025
Statement of capital on 2025-04-01
dot icon01/04/2025
Statement by Directors
dot icon01/04/2025
Change of details for Mr David John Jones as a person with significant control on 2025-03-26
dot icon29/10/2024
Change of details for Mr David John Jones as a person with significant control on 2024-10-29
dot icon23/10/2024
Change of details for Mr David John Jones as a person with significant control on 2024-09-01
dot icon23/10/2024
Secretary's details changed for David John Jones on 2024-10-01
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon22/10/2024
Change of details for Mr David John Jones as a person with significant control on 2024-10-01
dot icon22/10/2024
Director's details changed for David John Jones on 2024-10-01
dot icon22/10/2024
Director's details changed for Caroline Jones on 2024-10-01
dot icon22/10/2024
Director's details changed for Mr Philip Stephen Jones on 2024-10-01
dot icon19/09/2024
Director's details changed for David John Jones on 2024-09-19
dot icon16/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/08/2024
Satisfaction of charge 1 in full
dot icon15/08/2024
Satisfaction of charge 2 in full
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Memorandum and Articles of Association
dot icon13/04/2024
Resolutions
dot icon10/04/2024
Appointment of Mrs Sarah Anne Jones as a director on 2024-04-01
dot icon06/03/2024
Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to Jones Pharmacy 133 Earle Road Liverpool L7 6HD on 2024-03-06
dot icon08/11/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon31/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon02/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon12/10/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon23/10/2018
Change of details for Mr David John Jones as a person with significant control on 2018-10-10
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon19/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon19/10/2017
Director's details changed for Mr Philip Stephen Jones on 2017-10-10
dot icon19/10/2017
Change of details for Mr David John Jones as a person with significant control on 2016-04-06
dot icon18/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon01/06/2017
Director's details changed for Mr Philip Stephen Jones on 2017-06-01
dot icon28/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon31/08/2016
Appointment of Mr Philip Stephen Jones as a director on 2016-08-30
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon10/10/2013
Termination of appointment of William Jones as a secretary
dot icon05/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon21/11/2012
Particulars of variation of rights attached to shares
dot icon21/11/2012
Statement of company's objects
dot icon21/11/2012
Resolutions
dot icon22/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon19/10/2012
Appointment of David John Jones as a secretary
dot icon18/10/2012
Appointment of Caroline Jones as a director
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/11/2010
Director's details changed for David John Jones on 2010-10-10
dot icon08/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for David John Jones on 2009-10-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/11/2008
Return made up to 10/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon06/11/2007
Return made up to 10/10/07; full list of members
dot icon10/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/11/2006
Return made up to 10/10/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/10/2005
Return made up to 10/10/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon15/06/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon02/06/2004
Particulars of mortgage/charge
dot icon17/03/2004
Secretary's particulars changed
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New secretary appointed
dot icon26/10/2003
Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/10/2003
Registered office changed on 20/10/03 from: 788-790 finchley road london NW11 7TJ
dot icon10/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon+38.35 % *

* during past year

Cash in Bank

£316,020.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
156.38K
-
0.00
151.59K
-
2022
13
260.94K
-
0.00
228.42K
-
2023
15
413.96K
-
0.00
316.02K
-
2023
15
413.96K
-
0.00
316.02K
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

413.96K £Ascended58.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

316.02K £Ascended38.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
09/10/2003 - 13/10/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/10/2003 - 13/10/2003
68517
Jones, Philip Stephen
Director
30/08/2016 - Present
1
Jones, Caroline
Director
11/10/2012 - 03/04/2025
-
Jones, David John
Secretary
11/10/2012 - 03/04/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALAXOR LIMITED

CALAXOR LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at Jones Pharmacy, 133 Earle Road, Liverpool L7 6HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CALAXOR LIMITED?

toggle

CALAXOR LIMITED is currently Active. It was registered on 10/10/2003 .

Where is CALAXOR LIMITED located?

toggle

CALAXOR LIMITED is registered at Jones Pharmacy, 133 Earle Road, Liverpool L7 6HD.

What does CALAXOR LIMITED do?

toggle

CALAXOR LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CALAXOR LIMITED have?

toggle

CALAXOR LIMITED had 15 employees in 2023.

What is the latest filing for CALAXOR LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with updates.