Company NameJevic UK Limited
DirectorAaron Wilton Treadaway
Company StatusActive
Company Number06753516
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAaron Wilton Treadaway
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 August 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Damon Scott Jackson
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Euan Douglas Philpot
Date of BirthJune 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 August 2009(9 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS

Contact

Websitejevic.co.uk

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Japan Export Vehicle Inspection Centre Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,241,583
Cash£579,342
Current Liabilities£25,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
3 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Registered 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 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Cessation of Damon Scott Jackson as a person with significant control on 20 August 2019 (1 page)
8 October 2020Notification of a person with significant control statement (2 pages)
8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Euan Douglas Philpot as a director on 31 July 2020 (1 page)
26 December 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 August 2019Termination of appointment of Damon Scott Jackson as a director on 20 August 2019 (1 page)
21 August 2019Appointment of Aaron Wilton Treadaway as a director on 20 August 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 January 2019Registered 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 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Registered 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 2016Registered 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 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
15 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
7 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
7 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
1 February 2013Accounts for a small company made up to 30 November 2012 (7 pages)
1 February 2013Accounts for a small company made up to 30 November 2012 (7 pages)
8 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 November 2010Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages)
19 November 2010Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 November 2009Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Euan Douglas Philpot on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mr Damon Scott Jackson on 1 October 2009 (2 pages)
1 September 2009Director appointed mr euan douglas philpot (1 page)
1 September 2009Director appointed mr euan douglas philpot (1 page)
4 December 2008Director appointed mr damon scott jackson (1 page)
4 December 2008Director appointed mr damon scott jackson (1 page)
27 November 2008Appointment terminated director graham stephens (1 page)
27 November 2008Appointment terminated director graham stephens (1 page)
19 November 2008Incorporation (14 pages)
19 November 2008Incorporation (14 pages)