Company NameJiva Health Limited
DirectorsLisa Smith and Letitia Margaret Dodson
Company StatusActive
Company Number08086599
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Lisa Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address51 Bramshaw Rise
New Malden
Surrey
KT3 5JT
Director NameMrs Letitia Margaret Dodson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address14 Harper Mews
Greater London
London
SW17 0JP

Contact

Telephone020 89469721
Telephone regionLondon

Location

Registered Address19a Wimbledon Bridge
London
SW19 7NH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

50 at £1Letitia Dodson
50.00%
Ordinary
50 at £1Lisa Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,053
Cash£6,134
Current Liabilities£39,571

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

13 September 2012Delivered on: 2 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
28 February 2019Statement of capital following an allotment of shares on 1 May 2018
  • GBP 110
(3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Registered office address changed from First Floor 19a Wimbledon Bridge Greater London London SW17 7NH to 19a Wimbledon Bridge London SW19 7NH on 29 May 2015 (1 page)
29 May 2015Registered office address changed from First Floor 19a Wimbledon Bridge Greater London London SW17 7NH to 19a Wimbledon Bridge London SW19 7NH on 29 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)