UKBizDB.co.uk

JEVENOR LIMITED

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

This company is commonly known as Jevenor Limited. The company was founded 20 years ago and was given the registration number 04912641. The firm's registered office is in LONDON. You can find them at Comer Business And Innovation Centre North London Business Park, Oakleigh Road South, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JEVENOR LIMITED
Company Number:04912641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Comer Business And Innovation Centre North London Business Park, Oakleigh Road South, London, N11 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Director03 April 2014Active
Unit 4, Stirling Court Yard, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Director30 June 2014Active
Southend House, Main Road Brancaster, Kings Lynn, PE31 8AA

Secretary26 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary26 September 2003Active
1028, Harrow Road, London, England, NW10 5NN

Director26 September 2003Active
1028, Harrow Road, London, England, NW10 5NN

Director26 September 2003Active
Comer Business And Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN

Director10 April 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director26 September 2003Active

People with Significant Control

Mrs Miray Boukarroum
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:37, Geary Road, London, England, NW10 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Address

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

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-10Resolution

Resolution.

Download
2020-07-21Resolution

Resolution.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Resolution

Resolution.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Resolution

Resolution.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.