4novus Limited

General information

Name:

4novus Ltd

Office Address:

86 Armistice Avenue Springfield CM1 6AR Chelmsford

Number: 07389179

Incorporation date: 2010-09-28

Dissolution date: 2019-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

4novus came into being in 2010 as a company enlisted under no 07389179, located at CM1 6AR Chelmsford at 86 Armistice Avenue. The firm's last known status was dissolved. 4novus had been in this business for at least 9 years. 4novus Limited was known 13 years from now as Jhws Consulting.

The company was directed by just one managing director: Jamille S., who was selected to lead the company on 28th September 2010.

Jamille S. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 4novus Limited 2012-01-10
  • Jhws Consulting Ltd 2010-09-28

Financial data based on annual reports

Company staff

Jamille S.

Role: Director

Appointed: 28 September 2010

Latest update: 4 May 2025

Jamille S.

Role: Secretary

Appointed: 28 September 2010

Latest update: 4 May 2025

People with significant control

Jamille S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 October 2019
Confirmation statement last made up date 28 September 2018
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 February 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

16 Goddard Way

Post code:

CM2 6UR

City / Town:

Chelmsford

HQ address,
2015

Address:

16 Goddard Way

Post code:

CM2 6UR

City / Town:

Chelmsford

HQ address,
2016

Address:

16 Goddard Way

Post code:

CM2 6UR

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2015

Name:

Goldwyns Limited

Address:

Rutland House 90-92 Baxter Avenue

Post code:

SS2 6HZ

City / Town:

Southend On Sea

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
8
Company Age

Similar companies nearby

Closest companies