JAVOR LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewDirector's details changed for Mr Jimmy Raymond Tjhie on 2025-11-05

View Document

05/11/255 November 2025 NewChange of details for Mr Jimmy Raymond Tjhie as a person with significant control on 2025-11-05

View Document

29/07/2529 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

17/02/2517 February 2025 Director's details changed for Mr Jimmy Raymond Tjhie on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr Jimmy Raymond Tjhie as a person with significant control on 2025-02-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

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

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Jimmy Raymond Tjhie on 2024-11-13

View Document

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

View Document

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

View Document

13/11/2413 November 2024 Change of details for Mr Jimmy Raymond Tjhie as a person with significant control on 2024-11-13

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Termination of appointment of John Gabriel Courtney as a director on 2024-05-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

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

View Document

12/12/2312 December 2023 Termination of appointment of Christy Zakarias as a director on 2023-12-11

View Document

11/12/2311 December 2023 Appointment of Mr John Gabriel Courtney as a director on 2023-12-11

View Document

06/11/236 November 2023 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

03/11/233 November 2023 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

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

View Document

04/09/234 September 2023 Appointment of Miss Christy Zakarias as a director on 2023-09-02

View Document

09/01/239 January 2023 Incorporation

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