JOVADA EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Change of details for Mr Adam Nawrocki as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Cessation of Jowita Nawrocka as a person with significant control on 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Adam Nawrocki on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Jowita Nawrocka as a director on 2023-05-31

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Registered office address changed from Unit 9a Nuralite Industrial Estate Higham Rochester ME3 7JA England to Unit 7a, Nuralite Industrial Estate Canal Road Higham Rochester ME3 7JA on 2023-01-30

View Document

05/12/225 December 2022 Change of details for Mr Adam Nawrocki as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Notification of Jowita Nawrocka as a person with significant control on 2022-12-05

View Document

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

View Accounts

03/05/223 May 2022 Director's details changed for Mr Adam Nawrocki on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Appointment of Ms Jowita Nawrocka as a director on 2022-04-01

View Document

03/05/223 May 2022 Change of details for Mr Adam Nawrocki as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Adam Nawrocki on 2022-05-03

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Previous accounting period extended from 2021-05-09 to 2021-05-31

View Document

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

View Accounts

08/05/218 May 2021 09/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 17 BOURNE ROAD GRAVESEND DA12 4EA ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

09/05/209 May 2020 Annual accounts for year ending 09 May 2020

View Accounts

13/01/2013 January 2020 09/05/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

09/05/199 May 2019 Annual accounts for year ending 09 May 2019

View Accounts

28/01/1928 January 2019 09/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NAWROCKI / 02/10/2018

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED NAWROCKI LTD CERTIFICATE ISSUED ON 30/08/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/05/189 May 2018 Annual accounts for year ending 09 May 2018

View Accounts

26/01/1826 January 2018 09/05/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 103 FISGARD COURT ADMIRALS WAY GRAVESEND KENT DA12 2AW

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts for year ending 09 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 9 May 2016

View Document

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts for year ending 09 May 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 9 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 Annual accounts for year ending 09 May 2015

View Accounts

09/02/159 February 2015 09/05/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts for year ending 09 May 2014

View Accounts

11/06/1311 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 9 May 2013

View Document

09/05/139 May 2013 Annual accounts for year ending 09 May 2013

View Accounts

16/04/1316 April 2013 CURREXT FROM 31/07/2012 TO 09/05/2013

View Document

20/10/1220 October 2012 PREVSHO FROM 09/05/2013 TO 31/07/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 9 May 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY EUROTAX SECRETARIES LTD

View Document

18/09/1218 September 2012 PREVSHO FROM 31/05/2012 TO 09/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROTAX SECRETARIES LTD / 30/11/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 106 FISGARD COURT ADMIRALS GRAVESEND KENT DA12 2AW ENGLAND

View Document

10/05/1110 May 2011 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