Jau Investments Limited

DataGardener
jau investments limited
live
Micro

Jau Investments Limited

09995494Private Limited With Share Capital

Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS376AG
Incorporated

09/02/2016

Company Age

10 years

Directors

5

Employees

3

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Jau Investments Limited (09995494) is a private limited with share capital incorporated on 09/02/2016 (10 years old) and registered in bristol, BS376AG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Jau investments limited is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 09/02/2016
BS376AG
3 employees

Financial Overview

Total Assets

£1.10M

Liabilities

£595.0K

Net Assets

£509.3K

Cash

£77.9K

Key Metrics

3

Employees

5

Directors

3

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-07-2025
Legacy
Category:Insolvency
Date:08-07-2025
Resolution
Category:Resolution
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2021
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:12-02-2020
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:12-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-02-2016
Incorporation Company
Category:Incorporation
Date:09-02-2016

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/01/2027
Filing Date03/11/2025
Latest Accounts30/04/2025

Trading Addresses

Bank House, 81 St Judes Road, Englefield Green, Egham, Surrey, TW200DF
Gowran House 56 Broad Street, Chipping Sodbury, Bristol, Bs37 6Ag, BS376AGRegistered

Contact

Gowran House 56 Broad Street, Chipping Sodbury, Bristol, BS376AG