JAVFF LIMITED

30 West Park Road, Leeds, LS8 2HB, England
StatusDISSOLVED
Company No.06819928
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 14 days

SUMMARY

JAVFF LIMITED is an dissolved private limited company with number 06819928. It was incorporated 15 years, 3 months, 22 days ago, on 16 February 2009 and it was dissolved 4 years, 3 months, 14 days ago, on 25 February 2020. The company address is 30 West Park Road, Leeds, LS8 2HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Judy Berger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: 30 West Park Road Leeds LS8 2HB

Old address: 6 Parkland Terrace Leeds LS6 4PW

Change date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Judy Berger

Change date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Judy Berger

Change date: 2013-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Judy Berger

Change date: 2013-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: C/O Javff Ltd 10 Lower Brunswick Street Leeds LS2 7PU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-03

Officer name: Miss Judy Berger

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doreen Berger

Change date: 2012-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-03

Officer name: Miss Judy Berger

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: 10 Chelwood Drive Leeds West Yorkshire LS8 2AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judy Berger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Doreen Berger

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lewis berger

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET LETTINGS LIMITED

3 HIGH STREET,ALDERSHOT,GU11 1BH

Number:06719632
Status:ACTIVE
Category:Private Limited Company

CDM FM LTD

UNIT 14 AIRPORT SERVICE ROAD,PORTSMOUTH,PO3 5NU

Number:10498546
Status:ACTIVE
Category:Private Limited Company

EPS SOUTHERN LIMITED

9 GREAT LAWN,ESSEX,CM5 0AA

Number:04049554
Status:ACTIVE
Category:Private Limited Company

ESCAPE2VAPE LTD

24 HEOL ISCOED,SWANSEA,SA5 4NG

Number:10341471
Status:ACTIVE
Category:Private Limited Company

GASS (MIDLANDS) LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:11206655
Status:ACTIVE
Category:Private Limited Company

NALAG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11906682
Status:ACTIVE
Category:Private Limited Company

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