JAVAN AND SAMIN LTD

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
7 HADLEIGH LODGE SNAKES LANE WEST
WOODFORD GREEN
ESSEX
IG8 0DH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/08/116 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MS ALHAN LAMEIJAVAN

View Document

02/04/112 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 11 MURRAY STREET LONDON GREATER LONDON NW1 9RE ENGLAND

View Document

15/03/1015 March 2010 CHANGE OF NAME 04/03/2010

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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