JEVTECH LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Previous accounting period extended from 2021-01-30 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THOMPSON / 12/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID THOMPSON / 12/09/2019

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY ANNABELLE THOMPSON

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MR STEPHEN DAVID THOMPSON

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

10/10/1810 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

27/10/1727 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

15/10/1515 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

16/04/1516 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/04/1422 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/04/133 April 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID THOMPSON / 15/01/2011

View Document

10/03/1110 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE THOMPSON / 15/01/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID THOMPSON / 03/10/2009

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 S366A DISP HOLDING AGM 15/01/03

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 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