About

Registered Number: 06554383
Date of Incorporation: 03/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: JIVA'S LIMITED, 40 Haverely Road, Benchill Wythenshaw, Manchester, Lancashire, M22 8ET

 

Jiva's Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIVA, Irfan Musa 01 April 2019 - 1
JIVA, Musa Ahmed 06 April 2008 - 1
DUPORT DIRECTOR LIMITED 03 April 2008 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
JIVA, Irfan Musa 06 April 2008 - 1
DUPORT SECRETARY LIMITED 03 April 2008 03 April 2008 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 05 April 2019
PSC04 - N/A 05 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 September 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
DISS16(SOAS) - N/A 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 11 October 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA01 - Change of accounting reference date 31 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.