UKBizDB.co.uk

JAU INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jau Investments Limited. The company was founded 8 years ago and was given the registration number 09995494. The firm's registered office is in BRISTOL. You can find them at Gowran House 56 Broad Street, Chipping Sodbury, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JAU INVESTMENTS LIMITED
Company Number:09995494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gowran House 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG

Director21 March 2016Active
Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AG

Director21 March 2016Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director09 February 2016Active
Bank House, St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Corporate Secretary09 February 2016Active

People with Significant Control

Mrs Amadea Nel
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Eastleigh House, 69 Ashley Park Avenue, Walton-On-Thames, England, KT12 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Johannes Petrus Nel
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Eastleigh House, 69 Ashley Park Avenue, Walton-On-Thames, England, KT12 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Change account reference date company previous shortened.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Change account reference date company previous shortened.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Elect to keep the secretaries register information on the public register.

Download
2020-02-12Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Elect to keep the directors register information on the public register.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-09Address

Change registered office address company with date old address new address.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.