Jiva Materials Ltd

General information

Name:

Jiva Materials Limited

Office Address:

Avebury House 6 St Peter Street SO23 8BN Winchester

Number: 10952142

Incorporation date: 2017-09-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jiva Materials Ltd can be reached at Winchester at Avebury House. Anyone can search for the firm by its postal code - SO23 8BN. Jiva Materials's launching dates back to year 2017. The firm is registered under the number 10952142 and company's current status is active. This enterprise's declared SIC number is 32990 - Other manufacturing n.e.c.. Its latest accounts cover the period up to 2022-12-31 and the most current confirmation statement was submitted on 2023-09-17.

There's a team of three directors supervising this firm now, including Murali S., Thomas S. and Jack H. who have been performing the directors obligations for 2 years. Moreover, the managing director's tasks are often backed by a secretary - Jack H., who was chosen by this specific firm in September 2017. At least one secretary in this firm is a limited company: Mbm Secretarial Services Limited.

Jack H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 06 July 2023

Address: C/O Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, Edinburgh, KT13 9LZ, United Kingdom

Latest update: 1 November 2023

Murali S.

Role: Director

Appointed: 06 December 2022

Latest update: 1 November 2023

Role: Corporate Secretary

Appointed: 24 March 2021

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 1 November 2023

Thomas S.

Role: Director

Appointed: 29 November 2019

Latest update: 1 November 2023

Jack H.

Role: Secretary

Appointed: 08 September 2017

Latest update: 1 November 2023

Jack H.

Role: Director

Appointed: 08 September 2017

Latest update: 1 November 2023

People with significant control

Jack H.
Notified on 8 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Venrex Investment Management Llp
Address: 2 (Ground Floor) Kensington Square, London, W8 5EP, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 8 September 2017
Ceased on 16 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-09-08
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/09/17 (CS01)
filed on: 18th, September 2023
confirmation statement
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
  • 26120 : Manufacture of loaded electronic boards
6
Company Age

Closest Companies - by postcode