JAVOR LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Director's details changed for Mr Jimmy Raymond Tjhie on 2025-11-05 |
| 05/11/255 November 2025 New | Change of details for Mr Jimmy Raymond Tjhie as a person with significant control on 2025-11-05 |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2025-01-31 |
| 17/02/2517 February 2025 | Director's details changed for Mr Jimmy Raymond Tjhie on 2025-02-17 |
| 17/02/2517 February 2025 | Change of details for Mr Jimmy Raymond Tjhie as a person with significant control on 2025-02-17 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 16/01/2516 January 2025 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-08 with updates |
| 13/11/2413 November 2024 | Director's details changed for Mr Jimmy Raymond Tjhie on 2024-11-13 |
| 13/11/2413 November 2024 | Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL United Kingdom to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 2024-11-13 |
| 13/11/2413 November 2024 | Registered office address changed from 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX England to 303 Goring Road Goring-by-Sea Worthing West Sussex BN12 4NX on 2024-11-13 |
| 13/11/2413 November 2024 | Change of details for Mr Jimmy Raymond Tjhie as a person with significant control on 2024-11-13 |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 07/05/247 May 2024 | Termination of appointment of John Gabriel Courtney as a director on 2024-05-02 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-08 with updates |
| 15/12/2315 December 2023 | Registered office address changed from Cental Court 25 Southampton Buildings London WC2A 1AL United Kingdom to Central Court 25 Southampton Buildings London WC2A 1AL on 2023-12-15 |
| 12/12/2312 December 2023 | Termination of appointment of Christy Zakarias as a director on 2023-12-11 |
| 11/12/2311 December 2023 | Appointment of Mr John Gabriel Courtney as a director on 2023-12-11 |
| 06/11/236 November 2023 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
| 03/11/233 November 2023 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
| 03/11/233 November 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Cental Court 25 Southampton Buildings London WC2A 1AL on 2023-11-03 |
| 04/09/234 September 2023 | Appointment of Miss Christy Zakarias as a director on 2023-09-02 |
| 09/01/239 January 2023 | Incorporation |
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