CJAV LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Director's details changed for Miss Jenene Charmaine Young on 2025-05-29 |
29/05/2529 May 2025 | Registered office address changed from Flat 9 Haley Court 7 Atlas Crescent Edgeware HA8 8FW to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-05-29 |
29/05/2529 May 2025 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court London WC2A 1HR on 2025-05-29 |
29/05/2529 May 2025 | Registered office address changed from Suite G04 1 Quality Court London WC2A 1HR England to Suite G04 1 Quality Court Chancery Lane London WC2A 1HR on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Mr Jon Pierre Taylor on 2025-05-29 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
11/05/2511 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
22/02/2522 February 2025 | Micro company accounts made up to 2024-11-30 |
22/02/2522 February 2025 | Micro company accounts made up to 2023-11-30 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
12/02/2512 February 2025 | Confirmation statement made on 2023-12-20 with no updates |
12/02/2512 February 2025 | Confirmation statement made on 2022-12-20 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-11-30 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PIERRE TAYLOR |
18/05/2018 May 2020 | CESSATION OF JENENE YOUNG AS A PSC |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
06/12/196 December 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/11/1822 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
09/01/179 January 2017 | DIRECTOR APPOINTED MS JENENE YOUNG |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
14/12/1514 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
08/10/158 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JON TAYLOR |
08/10/158 October 2015 | DIRECTOR APPOINTED MR JON PIERRE TAYLOR |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/01/1519 January 2015 | Annual return made up to 22 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/11/1322 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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