JAVELIN CONTROLS AND DISTRIBUTION LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-09-30

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Micro company accounts made up to 2021-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-09-08 with updates

View Document

26/01/2326 January 2023 Cessation of Zoe Cunninham as a person with significant control on 2022-09-08

View Document

26/01/2326 January 2023 Notification of Zoe Whiting as a person with significant control on 2022-09-08

View Document

25/01/2325 January 2023 Change of details for Mr Anthony Edward Whiting as a person with significant control on 2022-09-08

View Document

24/01/2324 January 2023 Director's details changed for Mr Anthony Edward Whiting on 2022-09-08

View Document

24/01/2324 January 2023 Director's details changed for Mr Anthony Edward Whiting on 2022-09-08

View Document

24/01/2324 January 2023 Director's details changed for Mrs Zoe Whiting on 2022-09-08

View Document

24/01/2324 January 2023 Change of details for Mr Anthony Edward Whiting as a person with significant control on 2022-09-08

View Document

17/01/2317 January 2023 Registered office address changed from 56 Hogfair Lane Burnham Slough SL1 7HQ to 9 Woodside Gardens Chineham Basingstoke Hampshire RG24 8EU on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Zoe Cunningham on 2022-09-01

View Document

17/01/2317 January 2023 Director's details changed for Mr Anthony Edward Whiting on 2022-09-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

10/10/1410 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM ABBOTS MEAD HOUSE CROWN LANE FARNHAM ROYAL BUCKS SL2 3SF

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD WHITING / 01/10/2009

View Document

26/09/0926 September 2009 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