JAVA SUPPLIES LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C2 PERDISWELL PARK DROITWICH ROAD WORCESTER WR3 7NW

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARC WRAY

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS VICTORIA LOUISE ROPER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 29/08/14 STATEMENT OF CAPITAL GBP 100.00

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 4 NEWLANDS HOUSE NEWLANDS SCIENCE PARK HULL EAST YORKSHIRE HU6 7TQ

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ULRIK NIELSEN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MARC STEWART WRAY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 SECOND FILING WITH MUD 21/02/14 FOR FORM AR01

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX OSTLER-BEECH

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR. ULRIK ARENDHOLT NIELSEN

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, REGENT'S COURT PRINCESS STREET, HULL, EAST YORKSHIRE, HU2 8BA, ENGLAND

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, REGENT'S COURT PRINCESS STRET, HULL, EAST YORKSHIRE, HU2 8BA

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WILLIAM OSTLER-BEECH / 21/02/2010

View Document

09/03/109 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WILLIAM OSTLER-BEECH / 01/10/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WILLIAM OSTLER-BEECH / 01/10/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, REGENT'S COURT, PRINCESS STREET, HULL, HU2 8BA

View Document

27/02/0927 February 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED ALEX WILLIAM OSTLER-BEECH

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company