JIVA MATERIALS LTD

Avebury House Avebury House, Winchester, SO23 8BN, Hampshire, England
StatusACTIVE
Company No.10952142
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

JIVA MATERIALS LTD is an active private limited company with number 10952142. It was incorporated 6 years, 9 months, 29 days ago, on 08 September 2017. The company address is Avebury House Avebury House, Winchester, SO23 8BN, Hampshire, England.



Company Fillings

Appoint person director company with name date

Date: 05 Jul 2024

Action Date: 04 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Christopher Driver

Appointment date: 2024-07-04

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2024

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2024

Action Date: 19 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Jonathan Swanston

Termination date: 2024-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-12

Capital : 223.366 GBP

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 06 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-06

Capital : 220.381 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lcif Representatives Limited

Appointment date: 2023-07-06

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2023

Action Date: 06 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-06

Capital : 212.495 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Murali Sethumadhavan

Appointment date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Walter Swanson

Termination date: 2022-12-06

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-11

Capital : 189.636 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: 78 Whitehall Gardens Chingford London E4 6EJ United Kingdom

New address: Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-02

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mbm Secretarial Services Limited

Appointment date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 177.484 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-02

Capital : 167.885 GBP

Documents

View document PDF

Legacy

Date: 19 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/09/2019

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-29

Capital : 128.611 GBP

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/09/2019

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas Jonathan Swanston

Appointment date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Walter Swanson

Appointment date: 2019-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-23

Capital : 120.511 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Aug 2019

Action Date: 20 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-20

Capital : 101.124 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-16

Capital : 114.635 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 113.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-20

Capital : 112.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-20

Capital : 111.611 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-20

Capital : 101.124 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2019

Action Date: 09 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Venrex Investment Management Llp

Cessation date: 2017-11-16

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMINA MEDIA PRODUCTIONS LTD

23 GUEST GROVE,BIRMINGHAM,B19 2XB

Number:11786565
Status:ACTIVE
Category:Private Limited Company

ARC (EDIN) LIMITED

BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC444705
Status:ACTIVE
Category:Private Limited Company

FRAMELINE SYSTEMS LTD

106A MONEYSHARVIN ROAD,MAGHERA,BT46 5HY

Number:NI642983
Status:ACTIVE
Category:Private Limited Company

ITALIANOLOGY LTD

ITALIANOLOGY BOLTON ROAD,CHORLEY,PR6 8BP

Number:11167623
Status:ACTIVE
Category:Private Limited Company

M.J.E. LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:07881576
Status:ACTIVE
Category:Private Limited Company

STORAGE CONSULTANT (UK) LIMITED

44 CAMPION GROVE,NORTH YORKSHIRE,HG3 2UG

Number:05956169
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