UKBizDB.co.uk

JEVEN LTD.

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

This company is commonly known as Jeven Ltd.. The company was founded 10 years ago and was given the registration number 08557213. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House, 1 Blenheim Way, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JEVEN LTD.
Company Number:08557213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kingsnorth House, 1 Blenheim Way, Birmingham, West Midlands, B44 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, 1 Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director08 July 2019Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director01 October 2013Active
Unit 5, Whitehall Industrial Estate, Whitehall Road, Leeds, England, LS12 5JB

Director01 October 2013Active
Kingsnorth House, 1 Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director29 August 2014Active
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA

Director01 October 2013Active
2, Patteristonkatu, Mikkeli, Finland, 50100

Director05 June 2013Active

People with Significant Control

Jeven Global Oy
Notified on:31 December 2017
Status:Active
Country of residence:Finland
Address:Patteristonkatu 2, 50100, Finland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jeven Oy
Notified on:01 June 2017
Status:Active
Country of residence:Finland
Address:Patteristonkatu 2, 50100, Finland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Cyclone Ventilation Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:96 Princethorpe Road, Birmingham, England, B29 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-18Dissolution

Dissolution application strike off company.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Address

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

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Change account reference date company previous shortened.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.