JAVAC (UK) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

16/04/2416 April 2024 Return of final meeting in a members' voluntary winding up

View Document

29/02/2429 February 2024 Termination of appointment of Robert Edward Kienlen as a director on 2024-02-29

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Registered office address changed from 6 Drake Court Britannia Park Middlesbrough Cleveland TS2 1RS to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-09

View Document

09/10/239 October 2023 Declaration of solvency

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Resolutions

View Document

22/09/2322 September 2023 Satisfaction of charge 011291730003 in full

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

01/06/231 June 2023 Termination of appointment of Hamish David William Middleton as a director on 2023-06-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR ROBERT EDWARD KIENLEN

View Document

10/10/1710 October 2017 CESSATION OF ANDREW FRANCIS DAVIES AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF STEPHEN NORMAN DAVIES AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPEN PUMPS LIMITED

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR HAMISH DAVID WILLIAM MIDDLETON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY KAREN DAVIES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARRON DAVIES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR ADRIAN WILLIAM THOMPSON

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 20467

View Document

10/08/1610 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1627 July 2016 ADOPT ARTICLES 18/07/2016

View Document

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

View Accounts

21/06/1621 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR DARRON JOHN DAVIES

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR SCOTT STEPHEN DAVIES

View Document

19/10/1519 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/152 October 2015 11/09/15 STATEMENT OF CAPITAL GBP 22967

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DAVIES / 01/05/2015

View Document

18/06/1518 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DAVIES

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JUNE DAVIES / 08/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORMAN DAVIES / 08/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS DAVIES / 08/05/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR RONALD DAVIES

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 95-97 ACKLAM ROAD MIDDLESBOROUGH CLEVELAND TS5 5HR

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: 11-15 SOUTH STREET FARNHAM SURREY GU9 7QU

View Document

13/06/9013 June 1990 AUDITOR'S RESIGNATION

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: ST. JAMES' HOUSE EAST STREET FARNHAM SURREY

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

13/12/8613 December 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/7315 August 1973 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