JAIVAL SOLUTIONS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Director's details changed for Rushabh Shaileshbhai Kapasi on 2024-08-26

View Document

02/09/242 September 2024 Change of details for Vibhaben Rushabh Kapasi as a person with significant control on 2024-08-26

View Document

02/09/242 September 2024 Change of details for Rushabh Shaileshbhai Kapasi as a person with significant control on 2024-08-26

View Document

02/09/242 September 2024 Director's details changed for Rushabh Shaileshbhai Kapasi on 2024-08-26

View Document

02/09/242 September 2024 Registered office address changed from Flat 8 Holmlea Court, 12 Chatsworth Road Croydon CR0 1HA England to 8 the Ruffetts Croydon South Croydon CR2 7LQ on 2024-09-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/02/2328 February 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

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

20/04/2020 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSHABH SHAILESHBHAI KAPASI / 24/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM FLAT 4 WINSTONROSE COURT 273 ADDISCOMBE ROAD CROYDON SURREY CR0 7HY

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / RUSHABH SHAILESHBHAI KAPASI / 24/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / VIBHABEN RUSHABH KAPASI / 24/10/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIBHABEN RUSHABH KAPASI

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / RUSHABH SHAILESHBHAI KAPASI / 02/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSHABH SHAILESHBHAI KAPASI / 06/07/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 11 BLANDFORD WAYE HAYES MIDDLESEX UB4 0PA ENGLAND

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSHABH SHAILESH KAPASI / 03/05/2011

View Document

03/05/113 May 2011 COMPANY NAME CHANGED JAVIAL SOLUTIONS LTD CERTIFICATE ISSUED ON 03/05/11

View Document

03/05/113 May 2011 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