London
WC2B 4AS
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Damon Scott Jackson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Euan Douglas Philpot |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 August 2009(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Website | jevic.co.uk |
---|
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Japan Export Vehicle Inspection Centre Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,241,583 |
Cash | £579,342 |
Current Liabilities | £25,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 9 March 2023 (1 page) |
31 August 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Cessation of Damon Scott Jackson as a person with significant control on 20 August 2019 (1 page) |
8 October 2020 | Notification of a person with significant control statement (2 pages) |
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
19 August 2020 | Termination of appointment of Euan Douglas Philpot as a director on 31 July 2020 (1 page) |
26 December 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Damon Scott Jackson as a director on 20 August 2019 (1 page) |
21 August 2019 | Appointment of Aaron Wilton Treadaway as a director on 20 August 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 January 2019 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 14 January 2019 (1 page) |
14 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 14 June 2016 (2 pages) |
4 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
15 December 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
7 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
7 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 February 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
8 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 November 2010 | Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages) |
19 November 2010 | Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages) |
19 November 2010 | Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages) |
19 November 2010 | Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages) |
19 November 2010 | Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages) |
19 November 2010 | Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 November 2009 | Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages) |
1 September 2009 | Director appointed mr euan douglas philpot (1 page) |
1 September 2009 | Director appointed mr euan douglas philpot (1 page) |
4 December 2008 | Director appointed mr damon scott jackson (1 page) |
4 December 2008 | Director appointed mr damon scott jackson (1 page) |
27 November 2008 | Appointment terminated director graham stephens (1 page) |
27 November 2008 | Appointment terminated director graham stephens (1 page) |
19 November 2008 | Incorporation (14 pages) |
19 November 2008 | Incorporation (14 pages) |