Advanced company searchLink opens in new window

JAYWELL VENTURES LTD

Company number 08724048

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2017 MR01 Registration of charge 087240480011, created on 3 February 2017
18 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
26 Oct 2016 MR04 Satisfaction of charge 087240480001 in full
26 Oct 2016 MR04 Satisfaction of charge 087240480002 in full
26 Oct 2016 MR04 Satisfaction of charge 087240480005 in full
26 Oct 2016 MR04 Satisfaction of charge 087240480006 in full
26 Oct 2016 MR04 Satisfaction of charge 087240480008 in full
26 Oct 2016 MR04 Satisfaction of charge 087240480007 in full
19 Sep 2016 MR01 Registration of charge 087240480010, created on 16 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jun 2016 TM01 Termination of appointment of Mirl Kahan as a director on 30 June 2016
27 May 2016 MR01 Registration of charge 087240480009, created on 23 May 2016
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
28 Jul 2015 MR01 Registration of charge 087240480007, created on 28 July 2015
28 Jul 2015 MR01 Registration of charge 087240480008, created on 28 July 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 MR01 Registration of charge 087240480005, created on 9 March 2015
10 Mar 2015 MR01 Registration of charge 087240480006, created on 9 March 2015
06 Feb 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
05 Feb 2015 AD01 Registered office address changed from Flat 44 Cedra Court Cazenove Road London N16 6AT to 5 Windus Road London N16 6UT on 5 February 2015
04 Dec 2014 MR01 Registration of charge 087240480004, created on 2 December 2014
01 Nov 2014 MR01 Registration of charge 087240480003, created on 28 October 2014
27 Mar 2014 AP01 Appointment of Mr Joseph Kahan as a director
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 100
08 Jan 2014 MR01 Registration of charge 087240480001