THE JAVELIN GROUP LIMITED

Company Documents

DateDescription
09/10/149 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

08/11/138 November 2013 ADOPT ARTICLES 30/06/2013

View Document

17/09/1317 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/09/1317 September 2013 SAIL ADDRESS CHANGED FROM:
3RD FLOOR 1 NEW FETTER LANE
LONDON
EC4A 1AN

View Document

17/09/1317 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

18/10/1218 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRYAN MAYOH / 19/08/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILES TREASURE / 19/08/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN WOLFF / 19/08/2012

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JONATHAN WOLFF / 19/08/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL STOCKIL / 19/08/2012

View Document

21/11/1121 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

14/09/1114 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1028 October 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/09/099 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STOCKIL / 01/08/2008

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WOLFF / 01/08/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: G OFFICE CHANGED 05/12/05 100 ASHMILL STREET LONDON NW1 6RA

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ARTICLES OF ASSOCIATION

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

11/09/0111 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 CONTINGENT CONTRACT 20/06/00

View Document

18/08/0018 August 2000 S-DIV 20/06/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 22 @ �1 EACH 20/06/00

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/08/99; CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 ADOPT MEM AND ARTS 19/07/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 � NC 100/10000 14/01/98

View Document

04/01/984 January 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: G OFFICE CHANGED 15/12/97 94 RIVERMEAD COURT RANELAGH GARDENS LONDON SW6 3SA

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: G OFFICE CHANGED 10/09/97 C/O RM COMPANY SERVICES LTD 3RD FLOOR, 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 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