Company NameJavelyn Technology Holdings Limited
DirectorAlexandros Moldow
Company StatusActive
Company Number10029242
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 1 month ago)
Previous NameWorkt Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameAlexandros Moldow
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Location

Registered AddressA And L, Suite 1-3
The Hop Exchange
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Filing History

28 November 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
19 October 2022Micro company accounts made up to 31 March 2021 (6 pages)
19 October 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
21 July 2021Micro company accounts made up to 31 March 2020 (6 pages)
29 June 2021Registered office address changed from C/O Wework, 4th Floor Aldgate Tower 2 Leman Street London E1 8FA England to A and L, Suite 1-3 the Hop Exchange London England SE1 1TY on 29 June 2021 (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
13 April 2021Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to C/O Wework, 4th Floor Aldgate Tower 2 Leman Street London E1 8FA on 13 April 2021 (1 page)
7 January 2021Total exemption full accounts made up to 31 March 2019 (6 pages)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 April 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 March 2017 (12 pages)
3 May 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 October 2018Company name changed workt holdings LIMITED\certificate issued on 30/10/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 April 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 November 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
8 November 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
6 November 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
6 November 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 1
(36 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 1
(36 pages)