JAVOOL LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED HARRY DAVID BAKER

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR HARRY DAVID BAKER

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR HIMADRI BARUA

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

05/07/175 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/09/2016

View Document

30/06/1730 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANET EVANS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR HIMADRI BARUA

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

14/12/1514 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD

View Document

01/11/121 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED JANET ANNE EVANS

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 1A POPE STREET LONDON SE1 3PH

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEMIMA STEGNITZ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNES ALFAENGER

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MS JEMIMA STEGNITZ

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR JOHANNES ALFAENGER

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR FERDINANDO FUSARO

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 14/09/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR FERDINANDO FUSARO

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK

View Document

16/09/0916 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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