JAEVEE SPV1009 LTD

Company Documents

DateDescription
09/06/259 June 2025 NewAdministrator's progress report

View Document

18/02/2518 February 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

22/01/2522 January 2025 Notice of deemed approval of proposals

View Document

31/12/2431 December 2024 Statement of administrator's proposal

View Document

22/11/2422 November 2024 Notice of ceasing to act as receiver or manager

View Document

15/11/2415 November 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of an administrator

View Document

08/11/248 November 2024 Satisfaction of charge 120214930002 in full

View Document

08/11/248 November 2024 Satisfaction of charge 120214930001 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/245 June 2024 Director's details changed for Mr Benjamin James Smith on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from 93 - 95 King Street Studio 9 Netherconesford Norwich Norfolk NR1 1PW United Kingdom to 86-90 Paul Street London EC2A 4NE on 2024-06-05

View Document

29/05/2429 May 2024 Appointment of receiver or manager

View Document

21/05/2421 May 2024 Notice of ceasing to act as receiver or manager

View Document

08/05/248 May 2024 Appointment of receiver or manager

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2021-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-07-09 with no updates

View Document

15/06/2115 June 2021 Registration of charge 120214930004, created on 2021-06-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120214930003

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120214930002

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120214930001

View Document

02/09/192 September 2019 CESSATION OF SANCTUARY INVESTMENTS LIMITED AS A PSC

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRIS

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG CALDER

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company