JAVELIN EXPRESS LTD

Company Documents

DateDescription
02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-15

View Document

26/08/2326 August 2023 Statement of affairs

View Document

26/08/2326 August 2023 Resolutions

View Document

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

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Resolutions

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2021-02-28

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-02-13 with no updates

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

19/11/2119 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

18/03/1618 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 8 WELL ROAD EAST COWES ISLE OF WIGHT PO32 6SP

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HENG GHEE ROUNSEVELL / 13/02/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WADE KENYON ROUNSEVELL / 13/02/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENG GHEE ROUNSEVELL / 13/02/2010

View Document

15/12/0915 December 2009 Annual return made up to 13 February 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HENG ROUNSEVELL / 01/03/2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WADE ROUNSEVELL / 01/03/2008

View Document

13/02/0813 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