JAVFF LIMITED
Status | DISSOLVED |
Company No. | 06819928 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 07 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Judy Berger
Documents
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
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
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lewis berger
Documents
Some Companies
3 HIGH STREET,ALDERSHOT,GU11 1BH
Number: | 06719632 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 AIRPORT SERVICE ROAD,PORTSMOUTH,PO3 5NU
Number: | 10498546 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREAT LAWN,ESSEX,CM5 0AA
Number: | 04049554 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HEOL ISCOED,SWANSEA,SA5 4NG
Number: | 10341471 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LODGE ROAD,WALSALL,WS5 3LA
Number: | 11206655 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11906682 |
Status: | ACTIVE |
Category: | Private Limited Company |