JEVEN LTD.

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

12/06/2312 June 2023 Registered office address changed from Kingsnorth House 1 Blenheim Way Birmingham West Midlands B44 8LS to Kingsnorth House 1 Blenheim Way Birmingham West Midlands B44 8LS on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Ulf Axel Richard Berntsson on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Christopher James White on 2023-06-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR ULF AXEL RICHARD BERNTSSON

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAARLO KORHONEN

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEVEN GLOBAL OY

View Document

15/06/1815 June 2018 CESSATION OF JEVEN OY AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/11/1519 November 2015 PREVSHO FROM 31/12/2015 TO 31/05/2015

View Document

26/08/1526 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA UNITED KINGDOM

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAARLO KALLE ANTERO KORHONEN / 16/02/2015

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAARFO KALLE ANTERO KORHONEN / 02/09/2014

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSI KUUSISTO

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MR KAARFO KALLE ANTERO KORHONEN

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 2ND FLOOR QUAYSIDE TOWER BROAD STREET BIRMINGHAM B1 2HF

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO ZYLBERBERG

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 100

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 2ND FLOOR QUAYSIDE TOWER 2ND FLOOR, QUAYSIDE TOWER BROAD ST. BIRMINGHAM B1 2HF ENGLAND

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 96 PRINCETHORPE ROAD BIRMINGHAM B29 5QA UNITED KINGDOM

View Document

16/10/1316 October 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MS. KIRSI MARJA KUUSISTO

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR. RICHARD PAUL WHITE

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR. CHRISTOPHER JAMES WHITE

View Document

07/10/137 October 2013 05/06/13 STATEMENT OF CAPITAL GBP 100

View Document

05/06/135 June 2013 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