JAVLIN FORMWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/08/2423 August 2024 Appointment of Mr Thomas Patrick Joseph Grant as a secretary on 2024-08-22

View Document

23/08/2423 August 2024 Termination of appointment of Evelyn Maye as a secretary on 2024-08-22

View Document

23/08/2423 August 2024 Termination of appointment of John Joseph Maye as a director on 2024-08-12

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

06/08/246 August 2024 Appointment of Mrs Evelyn Maye as a director on 2024-08-06

View Document

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

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

15/05/2315 May 2023 Change of share class name or designation

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/01/2020

View Document

04/02/204 February 2020 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/12/1927 December 2019 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

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

View Accounts

01/03/191 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 2

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN MARY MAYE

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2018

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAYE / 01/07/2017

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/02/1612 February 2016 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2015

View Document

21/09/1521 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/01/1521 January 2015 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/10/1423 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/11/138 November 2013 08/08/13 NO CHANGES

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 08/08/11 NO CHANGES

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 08/08/09 ANNUAL RETURN SHUTTLE

View Document

08/07/098 July 2009 31/05/08 ANNUAL ACCTS

View Document

19/02/0919 February 2009 31/05/07 ANNUAL ACCTS

View Document

20/11/0820 November 2008 08/08/08 ANNUAL RETURN SHUTTLE

View Document

29/08/0729 August 2007 08/08/07 ANNUAL RETURN SHUTTLE

View Document

09/10/069 October 2006 31/05/05 ANNUAL ACCTS

View Document

22/09/0622 September 2006 08/08/06 ANNUAL RETURN SHUTTLE

View Document

10/02/0610 February 2006 PARS RE MORTAGE

View Document

11/01/0611 January 2006 31/05/04 ANNUAL ACCTS

View Document

02/12/052 December 2005 08/08/05 ANNUAL RETURN SHUTTLE

View Document

17/06/0517 June 2005 31/05/03 ANNUAL ACCTS

View Document

27/10/0427 October 2004 08/08/04 ANNUAL RETURN SHUTTLE

View Document

08/08/038 August 2003 08/08/03 ANNUAL RETURN SHUTTLE

View Document

13/06/0313 June 2003 CHANGE OF ARD

View Document

13/06/0313 June 2003 31/05/02 ANNUAL ACCTS

View Document

19/05/0319 May 2003 RESOLUTION TO CHANGE NAME

View Document

04/11/024 November 2002 08/08/02 ANNUAL RETURN SHUTTLE

View Document

04/11/024 November 2002 CHANGE IN SIT REG ADD

View Document

20/08/0120 August 2001 CHANGE OF DIRS/SEC

View Document

08/08/018 August 2001 ARTICLES

View Document

08/08/018 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/018 August 2001 PARS RE DIRS/SIT REG OFF

View Document

08/08/018 August 2001 MEMORANDUM

View Document

08/08/018 August 2001 DECLN COMPLNCE REG NEW CO

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