JAVAL LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024 Registered office address changed to PO Box 4385, 14482799 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

31/07/2431 July 2024 Registered office address changed from 33 Palfrey Place London SW8 1PE England to Unit C3 Ashville Court Methuen Park Chippenham SN14 0ZE on 2024-07-31

View Document

26/07/2426 July 2024 Registered office address changed from 7 Park Row Leeds LS1 5HD England to 33 Palfrey Place London SW8 1PE on 2024-07-26

View Document

22/07/2422 July 2024 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 7 Park Row Leeds LS1 5HD on 2024-07-22

View Document

27/05/2427 May 2024 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-27

View Document

01/04/241 April 2024 Registered office address changed from 33 Palfrey Place London SW8 1PE England to 100 Garnett Street Bradford BD3 9HB on 2024-04-01

View Document

21/02/2421 February 2024 Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to 33 Palfrey Place London SW8 1PE on 2024-02-21

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

06/12/236 December 2023 Appointment of Luisa Purdescu as a director on 2023-08-02

View Document

05/12/235 December 2023 Termination of appointment of Sheik Roquin Pasha as a director on 2023-08-02

View Document

05/12/235 December 2023 Notification of Luisa Purdescu as a person with significant control on 2023-08-02

View Document

05/12/235 December 2023 Cessation of Sheik Roquin Pasha as a person with significant control on 2023-08-02

View Document

11/11/2311 November 2023 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 2023-11-11

View Document

16/08/2316 August 2023 Appointment of Sheik Roquin Pasha as a director on 2023-08-02

View Document

15/08/2315 August 2023 Cessation of Jennifer Denise Kenworthy as a person with significant control on 2023-08-02

View Document

15/08/2315 August 2023 Notification of Sheik Roquin Pasha as a person with significant control on 2023-08-02

View Document

30/03/2330 March 2023 Registered office address changed from Office 170 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 100 Garnett Street Bradford BD3 9HB on 2023-03-30

View Document

14/11/2214 November 2022 Incorporation

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