JAVVT LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/01/251 January 2025 Final Gazette dissolved following liquidation

View Document

01/10/241 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2415 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15

View Document

01/07/241 July 2024 Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-05

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Registered office address changed from Begbies Traynor Sy Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-10-21

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

18/10/2218 October 2022 Registered office address changed from 7 Maxwell Road Peterborough PE2 7HU England to Begbies Traynor Sy Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-10-18

View Document

18/10/2218 October 2022 Statement of affairs

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/08/1728 August 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

26/08/1726 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE VARNEY

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 28 STAMFORD ROAD MARKET DEEPING PETERBOROUGH LINCOLNSHIRE PE6 8AB UNITED KINGDOM

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JAMIE ADRIAN VARNEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 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