CJAV LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Miss Jenene Charmaine Young on 2025-05-29

View Document

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

View Document

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

View Document

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

View Document

29/05/2529 May 2025 Director's details changed for Mr Jon Pierre Taylor on 2025-05-29

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

22/02/2522 February 2025 Micro company accounts made up to 2024-11-30

View Document

22/02/2522 February 2025 Micro company accounts made up to 2023-11-30

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2023-12-20 with no updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2022-12-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PIERRE TAYLOR

View Document

18/05/2018 May 2020 CESSATION OF JENENE YOUNG AS A PSC

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

06/12/196 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MS JENENE YOUNG

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR JON TAYLOR

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR JON PIERRE TAYLOR

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/11/1322 November 2013 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