JAVELIN EXPRESS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Liquidators' statement of receipts and payments to 2024-08-15 |
26/08/2326 August 2023 | Statement of affairs |
26/08/2326 August 2023 | Resolutions |
26/08/2326 August 2023 | Registered office address changed from Unit a2 Osborne Stable Block York Avenue East Cowes Isle of Wight PO32 6JU to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-08-26 |
26/08/2326 August 2023 | Appointment of a voluntary liquidator |
26/08/2326 August 2023 | Resolutions |
23/06/2323 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/11/223 November 2022 | Micro company accounts made up to 2021-02-28 |
03/11/223 November 2022 | Micro company accounts made up to 2022-02-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Confirmation statement made on 2021-02-13 with no updates |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
19/11/2119 November 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/05/1921 May 2019 | DISS40 (DISS40(SOAD)) |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
18/03/1618 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | 28/02/15 TOTAL EXEMPTION FULL |
09/04/159 April 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/05/1428 May 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
03/12/133 December 2013 | 28/02/13 TOTAL EXEMPTION FULL |
17/05/1317 May 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
29/11/1229 November 2012 | 28/02/12 TOTAL EXEMPTION FULL |
18/05/1218 May 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
01/12/111 December 2011 | 28/02/11 TOTAL EXEMPTION FULL |
30/03/1130 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
15/12/1015 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
18/05/1018 May 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 8 WELL ROAD EAST COWES ISLE OF WIGHT PO32 6SP |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS HENG GHEE ROUNSEVELL / 13/02/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WADE KENYON ROUNSEVELL / 13/02/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENG GHEE ROUNSEVELL / 13/02/2010 |
15/12/0915 December 2009 | Annual return made up to 13 February 2009 with full list of shareholders |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/05/0830 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENG ROUNSEVELL / 01/03/2008 |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WADE ROUNSEVELL / 01/03/2008 |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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