JAVELIN CONTROLS AND DISTRIBUTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
| 10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 30/09/2330 September 2023 | Micro company accounts made up to 2022-09-30 |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
| 04/09/234 September 2023 | Application to strike the company off the register |
| 06/03/236 March 2023 | Micro company accounts made up to 2021-09-30 |
| 10/02/2310 February 2023 | Confirmation statement made on 2022-09-08 with updates |
| 26/01/2326 January 2023 | Cessation of Zoe Cunninham as a person with significant control on 2022-09-08 |
| 26/01/2326 January 2023 | Notification of Zoe Whiting as a person with significant control on 2022-09-08 |
| 25/01/2325 January 2023 | Change of details for Mr Anthony Edward Whiting as a person with significant control on 2022-09-08 |
| 24/01/2324 January 2023 | Director's details changed for Mr Anthony Edward Whiting on 2022-09-08 |
| 24/01/2324 January 2023 | Director's details changed for Mr Anthony Edward Whiting on 2022-09-08 |
| 24/01/2324 January 2023 | Director's details changed for Mrs Zoe Whiting on 2022-09-08 |
| 24/01/2324 January 2023 | Change of details for Mr Anthony Edward Whiting as a person with significant control on 2022-09-08 |
| 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 |
| 17/01/2317 January 2023 | Director's details changed for Zoe Cunningham on 2022-09-01 |
| 17/01/2317 January 2023 | Director's details changed for Mr Anthony Edward Whiting on 2022-09-08 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-09-08 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
| 01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
| 17/12/1917 December 2019 | FIRST GAZETTE |
| 01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/09/193 September 2019 | FIRST GAZETTE |
| 12/01/1912 January 2019 | DISS40 (DISS40(SOAD)) |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 18/12/1818 December 2018 | FIRST GAZETTE |
| 05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
| 30/08/1630 August 2016 | FIRST GAZETTE |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 25/11/1525 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/09/1529 September 2015 | FIRST GAZETTE |
| 10/10/1410 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 08/11/138 November 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM ABBOTS MEAD HOUSE CROWN LANE FARNHAM ROYAL BUCKS SL2 3SF |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 11/10/1211 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/11/1121 November 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 29/09/1029 September 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD WHITING / 01/10/2009 |
| 26/09/0926 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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