JAIAVA INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07455289 |
Category | Private Limited Company |
Incorporated | 30 Nov 2010 |
Age | 13 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
JAIAVA INVESTMENTS LIMITED is an active private limited company with number 07455289. It was incorporated 13 years, 5 months, 28 days ago, on 30 November 2010. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Certificate change of name company
Date: 03 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shine dental practice LIMITED\certificate issued on 03/05/22
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-01
Psc name: Dr Deepti Patel
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 12 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-11
Officer name: Mr Viren Patel
Documents
Confirmation statement with no updates
Date: 05 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
Old address: Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom
New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-28
Officer name: Dr Deepti Patel
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Old address: Desai & Co Accountants 9-13 Holbrook Lane Coventry CV6 4AD
New address: Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD
Change date: 2018-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2018
Action Date: 05 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074552890002
Charge creation date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-24
Officer name: Deepti Patel
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 31 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Some Companies
5 THE MYRTLES,CHEPSTOW,NP16 7BQ
Number: | 08525014 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY POINT,EDINBURGH,EH12 5HD
Number: | SC451216 |
Status: | ACTIVE |
Category: | Private Limited Company |
LB ORTHOPAEDICS MANCHESTER LTD
PHILIP T JONES & PARTNERS LTD,SOUTHPORT,PR9 0TE
Number: | 11057179 |
Status: | ACTIVE |
Category: | Private Limited Company |
MW PRIVATE INVESTORS (102) LIMITED PARTNERSHIP
1 NEW WALK PLACE,LEICESTER,LE1 6RU
Number: | LP016577 |
Status: | ACTIVE |
Category: | Limited Partnership |
85 ALMA ROAD,WINDSOR,SL4 3EX
Number: | 08728042 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GROSVENOR STREET,LONDON,W1K 3JP
Number: | 09765426 |
Status: | ACTIVE |
Category: | Private Limited Company |