ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaxtons Estate Agents Limited

Jaxtons Estate Agents Limited is an active company incorporated on 14 July 2016 with the registered office located in Derby, Derbyshire. Jaxtons Estate Agents Limited was registered 9 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 15 hours ago
Company No
10278388
Private limited company
Age
9 years
Incorporated 14 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (4 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Aug31 Aug 2025 (1 year 1 month)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 6 months remaining)
Address
Carter House G2 Wyvern Court
Stanier Way
Derby
DE21 6BF
England
Address changed on 21 Jul 2025 (3 months ago)
Previous address was 179 Ealing Road Wembley HA0 4LW England
Telephone
02089000151
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Malaysian • Lives in England • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Salesandlettings Estate Agents Limited
Thavaki Subramaniam is a mutual person.
Active
Mobile Gossip Ltd
Thavaki Subramaniam is a mutual person.
Active
Score Direct Ltd
Thavaki Subramaniam is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Aug 2025
For period 31 Jul31 Aug 2025
Traded for 13 months
Cash in Bank
Unreported
Decreased by £921 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Decreased by £44.24K (-100%)
Total Liabilities
-£21.14K
Decreased by £35.16K (-62%)
Net Assets
-£21.14K
Decreased by £9.07K (+75%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntary Gazette Notice
15 Hours Ago on 11 Nov 2025
Application To Strike Off
12 Days Ago on 29 Oct 2025
Abridged Accounts Submitted
1 Month Ago on 22 Sep 2025
Accounting Period Extended
2 Months Ago on 9 Sep 2025
Confirmation Submitted
3 Months Ago on 8 Aug 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Abridged Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 26 Jul 2024
Vishnu Sivanarul (PSC) Resigned
3 Years Ago on 24 Oct 2022
Ruindra Sivanarul (PSC) Resigned
3 Years Ago on 24 Oct 2022
Get Credit Report
Discover Jaxtons Estate Agents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 11 Nov 2025
Application to strike the company off the register
Submitted on 29 Oct 2025
Unaudited abridged accounts made up to 31 August 2025
Submitted on 22 Sep 2025
Previous accounting period extended from 31 July 2025 to 31 August 2025
Submitted on 9 Sep 2025
Confirmation statement made on 13 July 2025 with updates
Submitted on 8 Aug 2025
Registered office address changed from 179 Ealing Road Wembley HA0 4LW England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 21 July 2025
Submitted on 21 Jul 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 31 Jan 2025
Cessation of Ruindra Sivanarul as a person with significant control on 24 October 2022
Submitted on 27 Sep 2024
Cessation of Vishnu Sivanarul as a person with significant control on 24 October 2022
Submitted on 27 Sep 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year