JAEVEE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

15/05/2515 May 2025 Appointment of Miss Kelly Welch as a director on 2025-05-02

View Document

15/05/2515 May 2025 Termination of appointment of Benjamin James Smith as a secretary on 2025-05-02

View Document

15/05/2515 May 2025 Termination of appointment of Benjamin James Smith as a director on 2025-05-15

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Benjamin James Smith on 2024-06-05

View Document

30/05/2430 May 2024 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Benjamin James Smith on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from 93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW England to 86-90 Paul Street London EC2A 4NE on 2024-04-17

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

24/10/2324 October 2023 Registration of charge 101724810002, created on 2023-10-24

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2022-05-26 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101724810001

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MEKIE

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

09/10/189 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 1 EXCHANGE STREET ATTLEBOROUGH NORFOLK NR17 2AB ENGLAND

View Document

18/06/1818 June 2018 Registered office address changed from , 1 Exchange Street, Attleborough, Norfolk, NR17 2AB, England to 86-90 Paul Street London EC2A 4NE on 2018-06-18

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM CHERRY TREE BARNS NORWICH NORFOLK NR13 5DP UNITED KINGDOM

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES CAMERON MEKIE

View Document

27/04/1727 April 2017 Registered office address changed from , Cherry Tree Barns Norwich, Norfolk, NR13 5DP, United Kingdom to 86-90 Paul Street London EC2A 4NE on 2017-04-27

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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