JUVIN-ESSENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJUVIN-ESSENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08490722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUVIN-ESSENCE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is JUVIN-ESSENCE LIMITED located?

    Registered Office Address
    The Office Village Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Undeliverable Registered Office AddressNo

    What were the previous names of JUVIN-ESSENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO.543) LIMITEDApr 16, 2013Apr 16, 2013

    What are the latest accounts for JUVIN-ESSENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for JUVIN-ESSENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2016

    Statement of capital on Sep 01, 2016

    • Capital: GBP 100
    SH01

    Appointment of Alan Musgrave Olby as a director on Apr 14, 2016

    3 pagesAP01

    Appointment of Miss Jayne Katherine Burrell as a director on Apr 14, 2016

    3 pagesAP01

    Appointment of Jason Rodney Tate as a secretary on Apr 14, 2016

    3 pagesAP03

    Termination of appointment of Benoit Marie Edmond Du Fayet De La Tour as a director on Apr 14, 2016

    2 pagesTM01

    Termination of appointment of Denise Anne Daddario as a director on Apr 14, 2016

    2 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 2 Teddington Hall 25 Hampton Road Teddington Middlesex TW11 0JN to The Office Village Sandpiper Court Chester Business Park Chester CH4 9QZ on May 04, 2016

    2 pagesAD01

    Amended total exemption small company accounts made up to Oct 31, 2015

    6 pagesAAMD

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 100
    SH01

    Current accounting period extended from Apr 30, 2015 to Oct 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Apr 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Wey House Farnham Road Guildford Surrey GU1 4YD* on Jun 12, 2014

    1 pagesAD01

    Termination of appointment of James Waddell as a director

    2 pagesTM01

    Termination of appointment of Keith Syson as a director

    2 pagesTM01

    Appointment of Benoit Marie Edmond Du Fayet De La Tour as a director

    3 pagesAP01

    Appointment of Denise Anne Daddario as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on May 29, 2013

    • Capital: GBP 100
    4 pagesSH01

    Certificate of change of name

    Company name changed stevton (no.543) LIMITED\certificate issued on 30/05/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2013

    Change company name resolution on May 29, 2013

    RES15

    Who are the officers of JUVIN-ESSENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TATE, Jason Rodney
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Office Village
    Cheshire
    England
    Secretary
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Office Village
    Cheshire
    England
    210955460001
    BURRELL, Jayne Katherine
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Office Village
    Cheshire
    England
    Director
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Office Village
    Cheshire
    England
    EnglandBritishCompany Director167879930001
    OLBY, Alan Musgrave
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Office Village
    Cheshire
    England
    Director
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    Office Village
    Cheshire
    England
    EnglandBritishCompany Director184732990001
    DADDARIO, Denise Anne
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    The Office Village
    Director
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    The Office Village
    FranceAmericanDirector178887520001
    DU FAYET DE LA TOUR, Benoit Marie Edmond
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    The Office Village
    Director
    Sandpiper Court
    Chester Business Park
    CH4 9QZ Chester
    The Office Village
    FranceFrenchDirector178887990001
    SYSON, Keith Gordon
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritishSolicitor114801880001
    WADDELL, James Richard Alastair
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United KingdomBritishSolicitor169119830001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0