JAEVEE SPV1011 LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-08 with no updates

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 St 93-95 King St, Netherconesford (Studio 9) 93-95 King St, Netherconesford (Studio 9) Norwich NR1 1PW England to 86-90 Paul Street London EC2A 4NE on 2024-06-05

View Document

30/05/2430 May 2024 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Termination of appointment of John Roddy as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Paul Roddy as a director on 2024-02-29

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-22 with no updates

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

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120215090003

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120215090002

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120215090001

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR JOHN RODDY

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR PAUL RODDY

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDY

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RODDY

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR JOHN RODDY

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR PAUL RODDY

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

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