JAVAC (UK) LIMITED
Status | LIQUIDATION |
Company No. | 01129173 |
Category | Private Limited Company |
Incorporated | 15 Aug 1973 |
Age | 50 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
JAVAC (UK) LIMITED is an liquidation private limited company with number 01129173. It was incorporated 50 years, 9 months, 20 days ago, on 15 August 1973. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.
Company Fillings
Confirmation statement with updates
Date: 20 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Liquidation voluntary members return of final meeting
Date: 16 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination director company with name termination date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Robert Edward Kienlen
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Address
Type: AD01
Old address: 6 Drake Court Britannia Park Middlesbrough Cleveland TS2 1RS
New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH
Change date: 2023-10-09
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 22 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 011291730003
Documents
Capital statement capital company with date currency figure
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-08-23
Documents
Resolution
Date: 23 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/08/23
Documents
Legacy
Date: 23 Aug 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Hamish David William Middleton
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type full
Date: 20 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2020
Action Date: 18 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 011291730003
Charge creation date: 2020-05-18
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type full
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Edward Kienlen
Appointment date: 2017-09-25
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Norman Davies
Cessation date: 2017-06-08
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Francis Davies
Cessation date: 2017-06-08
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aspen Pumps Limited
Notification date: 2017-06-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-08
Officer name: Stephen Norman Davies
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darron John Davies
Termination date: 2017-06-08
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-08
Officer name: Andrew Francis Davies
Documents
Termination secretary company with name termination date
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-08
Officer name: Karen Joyce Davies
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian William Thompson
Appointment date: 2017-06-08
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamish David William Middleton
Appointment date: 2017-06-08
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Mortgage satisfy charge full
Date: 23 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital cancellation shares
Date: 30 Aug 2016
Action Date: 18 Jul 2016
Category: Capital
Type: SH06
Date: 2016-07-18
Capital : 20,467 GBP
Documents
Capital return purchase own shares
Date: 10 Aug 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 27 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darron John Davies
Appointment date: 2016-02-01
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Stephen Davies
Appointment date: 2016-01-28
Documents
Capital return purchase own shares
Date: 19 Oct 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 02 Oct 2015
Action Date: 11 Sep 2015
Category: Capital
Type: SH06
Date: 2015-09-11
Capital : 22,967 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Andrew Francis Davies
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Davies
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Mr Stephen Norman Davies
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia June Davies
Change date: 2010-05-08
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Mr Andrew Francis Davies
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ronald davies
Documents
Accounts with accounts type small
Date: 21 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/07; no change of members
Documents
Accounts with accounts type small
Date: 06 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/02/04--------- £ si 6667@1=6667 £ ic 20000/26667
Documents
Accounts with accounts type small
Date: 09 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Legacy
Date: 06 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 06/11/01 from: 95-97 acklam road middlesborough cleveland TS5 5HR
Documents
Accounts with accounts type small
Date: 17 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/99; no change of members
Documents
Legacy
Date: 18 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Sep 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/98; full list of members
Documents
Accounts with accounts type small
Date: 04 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 26 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/96; no change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 02 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/95; full list of members
Documents
Some Companies
225 GREENSWARD LANE,HOCKLEY,SS5 5JN
Number: | 09193018 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ
Number: | 08907584 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ
Number: | 10742690 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 NEW ROAD,UTTOXETER,ST14 7DE
Number: | 06732562 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
41 UPPER SUTTON LANE,HOUNSLOW,TW5 0PS
Number: | 06623841 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARINERS (APARTMENTS) MANAGEMENT COMPANY LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 03839009 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |