ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Javin Enterprises Limited

Javin Enterprises Limited is an active company incorporated on 13 February 1981 with the registered office located in London, Greater London. Javin Enterprises Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01545467
Private limited company
Age
44 years
Incorporated 13 February 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 December 2024 (1 year ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (9 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
46 Redington Road
London
NW3 7RS
United Kingdom
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1977
Director • Developer • British • Lives in England • Born in Oct 1981
Director • British • Lives in England • Born in Jun 1961
Javin Property Co. (London) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advance Holdings Limited
Daniel Yitzhak Baliti, Dr Zoe Valerie Fox, and 1 more are mutual people.
Active
Javin Property Co. (London) Limited
Daniel Yitzhak Baliti, Dr Zoe Valerie Fox, and 1 more are mutual people.
Active
Bevian London Properties Limited
Daniel Yitzhak Baliti, Dr Zoe Valerie Fox, and 1 more are mutual people.
Active
Peaktop Properties (Marylebone) Limited
Daniel Yitzhak Baliti, Dr Zoe Valerie Fox, and 1 more are mutual people.
Active
Transgain Limited
Daniel Yitzhak Baliti, Dr Zoe Valerie Fox, and 1 more are mutual people.
Active
Javin Property Portfolio Limited
Daniel Yitzhak Baliti, Dr Zoe Valerie Fox, and 1 more are mutual people.
Active
The Vabel (Lawrence) Limited
Daniel Yitzhak Baliti and Dr Zoe Valerie Fox are mutual people.
Active
Town Centre Securities Plc
Paul Laurence Huberman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£756.41K
Decreased by £229.23K (-23%)
Total Liabilities
-£590.96K
Increased by £2.46K (0%)
Net Assets
£165.45K
Decreased by £231.69K (-58%)
Debt Ratio (%)
78%
Increased by 18.42% (+31%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Nov 2025
Mr Daniel Yitzhak Baliti Details Changed
4 Months Ago on 19 Aug 2025
Confirmation Submitted
1 Year Ago on 28 Dec 2024
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Mr Daniel Yitzhak Baliti Details Changed
1 Year Ago on 9 Dec 2024
Anthony John Fox Resigned
1 Year 1 Month Ago on 4 Nov 2024
Confirmation Submitted
2 Years Ago on 28 Dec 2023
Full Accounts Submitted
2 Years Ago on 19 Dec 2023
Javin Property Co. (London) Limited (PSC) Details Changed
2 Years 1 Month Ago on 1 Dec 2023
Dr Zoe Valerie Fox Details Changed
2 Years 2 Months Ago on 16 Oct 2023
Get Credit Report
Discover Javin Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Nov 2025
Director's details changed for Mr Daniel Yitzhak Baliti on 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 28 December 2024 with updates
Submitted on 28 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Daniel Yitzhak Baliti on 9 December 2024
Submitted on 9 Dec 2024
Termination of appointment of Anthony John Fox as a director on 4 November 2024
Submitted on 5 Dec 2024
Confirmation statement made on 28 December 2023 with no updates
Submitted on 28 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Change of details for Javin Property Co. (London) Limited as a person with significant control on 1 December 2023
Submitted on 8 Dec 2023
Director's details changed for Dr Zoe Valerie Fox on 16 October 2023
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year