JEVA LIMITED

108a High Street, Croydon, CR0 1ND, England
StatusACTIVE
Company No.07777982
CategoryPrivate Limited Company
Incorporated19 Sep 2011
Age12 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

JEVA LIMITED is an active private limited company with number 07777982. It was incorporated 12 years, 9 months, 22 days ago, on 19 September 2011. The company address is 108a High Street, Croydon, CR0 1ND, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-28

Officer name: Mrs Valentina Atanasova Vukova

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-28

Psc name: Mr Yordan Donchev Vukov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 187a C/O Taxaccolega Ltd London Road Croydon CR0 2RJ England

New address: 108a High Street Croydon CR0 1nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: PO Box C/O Taxacc 187a London Road Croydon CR0 2RJ England

New address: 187a C/O Taxaccolega Ltd London Road Croydon CR0 2RJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: 108a High Street Croydon CR0 1nd England

New address: PO Box C/O Taxacc 187a London Road Croydon CR0 2RJ

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valentina Atanasova Vukova

Appointment date: 2019-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yordan Vukov

Termination date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-01

Old address: 25 Minter Road Barking IG11 0th England

New address: 108a High Street Croydon CR0 1nd

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Valentina Atanasova Vukova

Appointment date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Atanasova Vukova

Termination date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-18

Officer name: Mr Yordan Vukov

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-18

Officer name: Mrs Valentina Atanasova Vukova

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valentina Atanasova Vukova

Appointment date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atanas Evgeniev Kalev

Termination date: 2017-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yordan Donchev Vukov

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atanas Evgeniev Kalev

Appointment date: 2017-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhivka Evgenieva Kaleva

Termination date: 2017-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zhivka Evgenieva Kaleva

Appointment date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atanas Evgeniev Kalev

Termination date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-09

Old address: 13 Fellowship Close Dagenham Essex RM8 2FY

New address: 25 Minter Road Barking IG11 0th

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todor Zdravkov

Termination date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atanas Evgeniev Kalev

Appointment date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Ilieva Aleksova

Termination date: 2015-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todor Zdravkov

Appointment date: 2014-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atanas Evgeniev Kalev

Termination date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yordan Vukov

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atanas Evgeniev Kalev

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2014

Action Date: 19 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-19

Old address: 24 Whiting Avenue Barking Essex IG11 8JH

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhivka Kaleva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valentina Ilieva Aleksova

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yordan Vukov

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: C/O Flat 404 Exeter House Academy Way Dagenham Essex RM8 2FP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: 24 Whiting Avenue Barking Essex IG11 8JH England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: 78 Wilmington Gardens Barking Essex IG11 9TS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yordan Vukov

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Vukova

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-15

Old address: 116a West Green Road London N15 5AA England

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yordan Vukov

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valentina Vukova

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yordan Vukov

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yordan Vukov

Documents

View document PDF

Incorporation company

Date: 19 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST BUYS PROPERTY LIMITED

22 MARMARA,LONDON,E16 1AJ

Number:05876993
Status:ACTIVE
Category:Private Limited Company

BROKERSURE GROUP LTD

29A CROWN STREET,BRENTWOOD,CM14 4BA

Number:07669842
Status:ACTIVE
Category:Private Limited Company

EMILYBROOKE 2 LIMITED

25 HAMPTON LANE,SOUTHAMPTON,SO45 1ZA

Number:09634388
Status:ACTIVE
Category:Private Limited Company

NEXUS SECURITIES LIMITED

3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:09982899
Status:ACTIVE
Category:Private Limited Company

PRO JPM CONSULTANCY LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:11868658
Status:ACTIVE
Category:Private Limited Company

S MARSHALL BUILDERS LTD

1 ROWAN CLOSE,CANTERBURY,CT3 1JH

Number:11364003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source