Background WavePink WaveYellow Wave

JIM MORVILLE LIMITED (12792476)

JIM MORVILLE LIMITED (12792476) is an active UK company. incorporated on 5 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JIM MORVILLE LIMITED has been registered for 5 years. Current directors include KWOLEK, Bogdan Andrzej.

Company Number
12792476
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
80 Nightingale Lane, London, E11 2EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KWOLEK, Bogdan Andrzej
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIM MORVILLE LIMITED

JIM MORVILLE LIMITED is an active company incorporated on 5 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JIM MORVILLE LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12792476

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 4 April 2024 (2 years ago)
Submitted on 24 April 2024 (2 years ago)

Next Due

Due by 18 April 2025
For period ending 4 April 2025

Previous Company Names

JIM CONSTRUCTION LIMITED
From: 5 August 2020To: 23 November 2021
Contact
Address

80 Nightingale Lane London, E11 2EZ,

Previous Addresses

2 Romford Road Stratford E15 4BX England
From: 16 October 2020To: 8 November 2021
4th Floor 73 New Bond Street London W1S 1RS England
From: 5 August 2020To: 16 October 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Stephen

Active
Nightingale Lane, LondonE11 2EZ
Secretary
Appointed 14 Aug 2021

KWOLEK, Bogdan Andrzej

Active
Nightingale Lane, LondonE11 2EZ
Born February 1969
Director
Appointed 09 Apr 2025

MANNION, Adrian Joseph

Resigned
Nightingale Lane, LondonE11 2EZ
Born October 1967
Director
Appointed 15 Oct 2020
Resigned 09 Apr 2025

REUBEN, Joshua Daniel

Resigned
Nightingale Lane, LondonE11 2EZ
Born March 1991
Director
Appointed 05 Aug 2020
Resigned 09 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 05 Aug 2020

Mrs Zahara Rasul

Active
Nightingale Lane, LondonE11 2EZ
Born May 1973

Nature of Control

Significant influence or control
Notified 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2020
NEWINCIncorporation