About

Registered Number: 03391721
Date of Incorporation: 25/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 5 months ago)
Registered Address: Old Bank Buildings, Upper High Street, Cradley Heath, West Midlands, B64 5HY

 

Established in 1997, Jevon Ltd have registered office in Cradley Heath, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The current directors of the organisation are Reece, David, Reece, David, Reece, Catherine Anna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REECE, David 22 October 2008 - 1
REECE, Catherine Anna 27 June 1997 22 October 2008 1
Secretary Name Appointed Resigned Total Appointments
REECE, David 27 June 1997 22 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 22 October 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 09 July 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 26 June 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 27 June 2016
CH01 - Change of particulars for director 23 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 27 June 2010
TM02 - Termination of appointment of secretary 10 November 2009
AR01 - Annual Return 19 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 07 October 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 08 August 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 19 July 2001
287 - Change in situation or address of Registered Office 26 September 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 03 July 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 16 July 1998
225 - Change of Accounting Reference Date 15 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
287 - Change in situation or address of Registered Office 05 July 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.