JAVADEAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Director's details changed for Mr Robert John Neale on 2024-05-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK

View Document

21/08/1821 August 2018 NOTIFICATION OF PSC STATEMENT ON 20/08/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE OLD SIGNAL BOX TORQUAY RAILWAY STATION RATHMORE ROAD TORQUAY DEVON TQ2 6NU

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH LUNN

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN COLDICOTT

View Document

24/04/1824 April 2018 CESSATION OF ADRIAN JOHN COLDICOTT AS A PSC

View Document

24/04/1824 April 2018 CESSATION OF KEITH ANTHONY LUNN AS A PSC

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR GREGG BINDING

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR GREGG BINDING

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CESSATION OF NEIL JAMES BARNETT AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BARNETT

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARNETT

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR GREGG BINDING

View Document

19/03/1819 March 2018 CESSATION OF CLAIRE LOUISE BARNETT AS A PSC

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR DAVID BLACK

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR NEIL JAMES BARNETT

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE BARNETT

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY JANE BRISTOW

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY T W SECRETARIAL LIMITED

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM PETITOR HOUSE NICHOLSON ROAD TORQUAY DEVON TQ2 7TD

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MR ADRIAN JOHN COLDICOTT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 SECRETARY APPOINTED JANE SARAH BRISTOW

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY LUNN / 01/10/2009

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T W SECRETARIAL LIMITED / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / P H & S LIMITED / 01/04/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 25/03/05 TO 31/03/05

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 95 ABBEY RD TORQUAY DEVON TQ2 5NN

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/05/95; CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 AUDITOR'S RESIGNATION

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91

View Document

05/07/905 July 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

03/10/883 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/87

View Document

20/07/8720 July 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 25/03

View Document

20/07/8720 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

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