JAVL HOLDINGS LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Director's details changed for Mr Gustaf Viktor Amadeus Lundqvist on 2021-07-01

View Document

29/07/2129 July 2021 Director's details changed for Mr Jesper Kliver Anker on 2021-07-01

View Document

29/07/2129 July 2021 Change of details for Mr Jesper Kliver Anker as a person with significant control on 2021-07-01

View Document

29/07/2129 July 2021 Change of details for Mr Gustaf Viktor Amadeus Lundqvist as a person with significant control on 2021-07-01

View Document

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR VIKTOR GUSTAF AMADEUS LUNDQVIST / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTOR GUSTAF AMADEUS LUNDQVIST / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER KLIVER ANKER / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR JESPER KLIVER ANKER / 02/12/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD LYTCHETT MATRAVERS POOLE BH16 6FA ENGLAND

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 8 THURLOW WAY BARROW-IN-FURNESS LA14 5XP ENGLAND

View Document

20/08/1920 August 2019 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