Advanced company searchLink opens in new window

JEAVE 4 LIMITED

Company number 07286769

Filter by category

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)
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AD02 Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
23 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 311.15
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 311.15
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 311.15
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
18 Jul 2011 AD03 Register(s) moved to registered inspection location
18 Jul 2011 AD02 Register inspection address has been changed
18 Jul 2011 TM02 Termination of appointment of Julie Coward as a secretary
18 Jul 2011 AP03 Appointment of Mrs Jean Wood as a secretary
15 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
06 Sep 2010 CH01 Director's details changed for Mr Clive Leslie Wood on 23 August 2010
06 Sep 2010 AD01 Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 4 August 2010
  • GBP 311.14
11 Aug 2010 AP03 Appointment of Julie Anne Coward as a secretary
11 Aug 2010 TM02 Termination of appointment of Noel Coward as a secretary
16 Jun 2010 NEWINC Incorporation