JAVAC (UK) LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.01129173
CategoryPrivate Limited Company
Incorporated15 Aug 1973
Age50 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011291730003

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/23

Documents

View document PDF

Legacy

Date: 23 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 10 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald davies

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/02/04--------- £ si 6667@1=6667 £ ic 20000/26667

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/95; full list of members

Documents

View document PDF


Some Companies

55 BABINGTON ROAD LIMITED

225 GREENSWARD LANE,HOCKLEY,SS5 5JN

Number:09193018
Status:ACTIVE
Category:Private Limited Company

BODY CONSCIOUS LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:08907584
Status:ACTIVE
Category:Private Limited Company

I 4 QUALITY LTD

INTERNATIONAL HOUSE,MANCHESTER,M2 3HZ

Number:10742690
Status:ACTIVE
Category:Private Limited Company

LAMBERT ROAD 89-95 LIMITED

74 NEW ROAD,UTTOXETER,ST14 7DE

Number:06732562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAJ KWICK FIT LIMITED

41 UPPER SUTTON LANE,HOUNSLOW,TW5 0PS

Number:06623841
Status:ACTIVE
Category:Private Limited Company
Number:03839009
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source