Company NameJovin Limited
DirectorVincent Madu
Company StatusActive - Proposal to Strike off
Company Number07312322
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Vincent Madu
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Equity Chambers 40 Piccadilly
Bradford
BD1 3NN
Secretary NameMr Vincent Madu
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Equity Chambers 40 Piccadilly
Bradford
BD1 3NN
Director NameMr Johnson Cyprian
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kentish Road
Belvedere
DA17 5BN

Location

Registered AddressFlat 5 Equity Chambers
40 Piccadilly
Bradford
BD1 3NN
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

2 at £1Vincent Madu
66.67%
Ordinary
1 at £1Johnson Cyprian
33.33%
Ordinary

Financials

Year2014
Net Worth£84
Cash£105
Current Liabilities£21

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2021 (2 years, 9 months ago)
Next Return Due27 July 2022 (overdue)

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
2 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 January 2019Director's details changed for Mr Vincent Madu on 21 December 2018 (2 pages)
4 January 2019Change of details for Mr Vincent Madu as a person with significant control on 21 December 2018 (2 pages)
10 December 2018Registered office address changed from 70 Walpole Place London SE18 6TR to Flat 5 Equity Chambers 40 Piccadilly Bradford BD1 3NN on 10 December 2018 (1 page)
10 December 2018Secretary's details changed for Mr Vincent Madu on 10 December 2018 (1 page)
10 December 2018Director's details changed for Mr Vincent Madu on 10 December 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
10 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
29 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
5 October 2015Termination of appointment of Johnson Cyprian as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Johnson Cyprian as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Johnson Cyprian as a director on 1 October 2015 (1 page)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
4 March 2015Registered office address changed from 60 Kentish Road Belvedere Kent DA17 5BN to 70 Walpole Place London SE18 6TR on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 60 Kentish Road Belvedere Kent DA17 5BN to 70 Walpole Place London SE18 6TR on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 60 Kentish Road Belvedere Kent DA17 5BN to 70 Walpole Place London SE18 6TR on 4 March 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
23 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 3
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 3
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2010Incorporation (23 pages)
13 July 2010Incorporation (23 pages)
13 July 2010Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 13 July 2010 (1 page)