JAVLIN FORMWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
23/08/2423 August 2024 | Appointment of Mr Thomas Patrick Joseph Grant as a secretary on 2024-08-22 |
23/08/2423 August 2024 | Termination of appointment of Evelyn Maye as a secretary on 2024-08-22 |
23/08/2423 August 2024 | Termination of appointment of John Joseph Maye as a director on 2024-08-12 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
06/08/246 August 2024 | Appointment of Mrs Evelyn Maye as a director on 2024-08-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2022-05-01 |
15/05/2315 May 2023 | Change of share class name or designation |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-05-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/01/2020 |
04/02/204 February 2020 | COMPLETION OF VOLUNTARY ARRANGEMENT |
27/12/1927 December 2019 | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 2 |
01/03/191 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN MARY MAYE |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2018 |
15/10/1815 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2017 |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MAYE / 01/07/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/02/1612 February 2016 | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/12/2015 |
21/09/1521 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/01/1521 January 2015 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
23/10/1423 October 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/11/138 November 2013 | 08/08/13 NO CHANGES |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/09/1210 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
25/05/1225 May 2012 | FIRST GAZETTE |
28/09/1128 September 2011 | 08/08/11 NO CHANGES |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/10/1019 October 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/09/097 September 2009 | 08/08/09 ANNUAL RETURN SHUTTLE |
08/07/098 July 2009 | 31/05/08 ANNUAL ACCTS |
19/02/0919 February 2009 | 31/05/07 ANNUAL ACCTS |
20/11/0820 November 2008 | 08/08/08 ANNUAL RETURN SHUTTLE |
29/08/0729 August 2007 | 08/08/07 ANNUAL RETURN SHUTTLE |
09/10/069 October 2006 | 31/05/05 ANNUAL ACCTS |
22/09/0622 September 2006 | 08/08/06 ANNUAL RETURN SHUTTLE |
10/02/0610 February 2006 | PARS RE MORTAGE |
11/01/0611 January 2006 | 31/05/04 ANNUAL ACCTS |
02/12/052 December 2005 | 08/08/05 ANNUAL RETURN SHUTTLE |
17/06/0517 June 2005 | 31/05/03 ANNUAL ACCTS |
27/10/0427 October 2004 | 08/08/04 ANNUAL RETURN SHUTTLE |
08/08/038 August 2003 | 08/08/03 ANNUAL RETURN SHUTTLE |
13/06/0313 June 2003 | CHANGE OF ARD |
13/06/0313 June 2003 | 31/05/02 ANNUAL ACCTS |
19/05/0319 May 2003 | RESOLUTION TO CHANGE NAME |
04/11/024 November 2002 | 08/08/02 ANNUAL RETURN SHUTTLE |
04/11/024 November 2002 | CHANGE IN SIT REG ADD |
20/08/0120 August 2001 | CHANGE OF DIRS/SEC |
08/08/018 August 2001 | ARTICLES |
08/08/018 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/08/018 August 2001 | PARS RE DIRS/SIT REG OFF |
08/08/018 August 2001 | MEMORANDUM |
08/08/018 August 2001 | DECLN COMPLNCE REG NEW CO |
More Company Information
Recently Viewed
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