JAVA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Statement of affairs

View Document

20/03/2520 March 2025 Resolutions

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to C/O Rsm Uk Restructuring Advisory Llp Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2025-03-14

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-12-29

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2022-12-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120010 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120025 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120024 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120023 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120021 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120018 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120017 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120016 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120015 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120014 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120013 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120012 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120011 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120009 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 061814120008 in full

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/09/2328 September 2023 Change of details for Mr David Burke as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Damian Mark Stalley as a director on 2023-04-04

View Document

20/03/2320 March 2023 Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-03-20

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2021-12-30

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

11/11/2211 November 2022 Registration of charge 061814120031, created on 2022-11-09

View Document

10/11/2210 November 2022 Registration of charge 061814120030, created on 2022-11-09

View Document

18/10/2218 October 2022 Satisfaction of charge 061814120028 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 061814120027 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 061814120026 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 061814120022 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 061814120020 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 061814120019 in full

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

23/03/2223 March 2022 Registration of charge 061814120028, created on 2022-03-21

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-30

View Document

05/08/215 August 2021 Registration of charge 061814120027, created on 2021-07-30

View Document

19/02/2119 February 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061814120024

View Document

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061814120023

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061814120022

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061814120021

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061814120020

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061814120019

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM CHESHAM HOUSE 55 SOUTH STREET EPSOM SURREY KT18 7PX ENGLAND

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/02/176 February 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061814120018

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061814120016

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061814120017

View Document

30/03/1630 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM GLOBAL HOUSE ASHLEY AVENUE EPSOM SURREY KT18 5AD ENGLAND

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM CHESHAM HOUSE 55 SOUTH STREET EPSOM SURREY KT18 7PX

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061814120015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061814120014

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061814120013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061814120012

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061814120010

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061814120011

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061814120009

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061814120008

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061814120007

View Document

08/09/138 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061814120007

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/123 July 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKE / 01/10/2011

View Document

08/03/128 March 2012 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1111 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM ORACLE HOUSE, 55 SOUTH STREET EPSOM SURREY KT18 7PX

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY TRACY WRIGHT

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/04/1017 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED ORACLE RESIDENTIAL (ASHTEAD) LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

22/02/1022 February 2010 AUDITOR'S RESIGNATION

View Document

18/02/1018 February 2010 SECTION 519

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKE / 01/10/2009

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL POLLARD

View Document

11/04/0811 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 COMPANY NAME CHANGED ORACLE HOMES (PUTNEY) LIMITED CERTIFICATE ISSUED ON 12/09/07

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 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