Company NameJevalex Limited
DirectorsJean-Eric, Serge, Raymond Vergne and Alexander Leo Jakobi
Company StatusActive
Company Number12484459
CategoryPrivate Limited Company
Incorporation Date26 February 2020(4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameJean-Eric, Serge, Raymond Vergne
Date of BirthApril 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed26 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Downshire Hill
London
NW3 1NR
Secretary NameMr Julian Alexander Robert Jakobi
StatusCurrent
Appointed02 March 2020(5 days after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address13a Downshire Hill
London
NW3 1NR
Director NameMr Alexander Leo Jakobi
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Downshire Hill
London
NW3 1NR

Location

Registered Address13a Downshire Hill
London
NW3 1NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Change of details for a person with significant control (2 pages)
25 February 2021Change of details for a person with significant control (2 pages)
23 February 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 171,355
(3 pages)
23 February 2021Statement of capital following an allotment of shares on 22 September 2020
  • GBP 167,153
(3 pages)
23 February 2021Statement of capital following an allotment of shares on 24 July 2020
  • GBP 157,501
(3 pages)
28 August 2020Second filing of a statement of capital following an allotment of shares on 24 July 2020
  • GBP 11,250
(4 pages)
4 August 2020Registered office address changed from 33 Queens Grove London NW8 6HJ England to 13a Downshire Hill London NW3 1NR on 4 August 2020 (1 page)
28 July 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2020
(4 pages)
29 May 2020Appointment of Mr Alexander Leo Jakobi as a director on 28 May 2020 (2 pages)
29 May 2020Notification of Alexander Leo Jakobi as a person with significant control on 28 May 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 1
(3 pages)
15 May 2020Current accounting period shortened from 28 February 2021 to 30 September 2020 (1 page)
29 April 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1
(3 pages)
12 March 2020Director's details changed for Jean-Eric, Serge, Raymond Vergne on 9 March 2020 (2 pages)
11 March 2020Change of details for Jean-Eric, Serge, Raymond Vergne as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Cessation of Jean-Eric Serge Raymond Vergne as a person with significant control on 9 March 2020 (1 page)
9 March 2020Appointment of Mr Julian Alexander Robert Jakobi as a secretary on 2 March 2020 (2 pages)
4 March 2020Notification of Jean-Eric Serge Raymond Vergne as a person with significant control on 26 February 2020 (2 pages)
4 March 2020Change of details for a person with significant control (2 pages)
26 February 2020Incorporation
Statement of capital on 2020-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)