Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAVIC LIMITED
Company Information for

JAVIC LIMITED

C/O VALENTINE & CO 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
Company Registration Number
00974500
Private Limited Company
Liquidation

Company Overview

About Javic Ltd
JAVIC LIMITED was founded on 1970-03-12 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Javic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAVIC LIMITED
 
Legal Registered Office
C/O VALENTINE & CO 5 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2FX
Other companies in HP5
 
Filing Information
Company Number 00974500
Company ID Number 00974500
Date formed 1970-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 2018-01-31
Latest return 2017-09-03
Return next due 2018-09-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-06 16:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAVIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAVIC LIMITED
The following companies were found which have the same name as JAVIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAVIC AVIATION, LLC 1677 HOWDY HILLS ROAD DECORAH IA 52101 Active Company formed on the 2011-10-03
JAVIC COMPLIANCE CONSULTING LLC New Jersey Unknown
JAVIC CONSULTANCY LIMITED 40 KIMBOLTON ROAD BEDFORD MK40 2NR Dissolved Company formed on the 2002-12-10
JAVIC CONSULTING, INC. C/O MICHAEL BORMAN 79-37 212TH STREET HOLLIS HILLS NY 11364 Active Company formed on the 1982-04-13
JAVIC CONSTRUCTION SERVICES LLC 9290 WOODFAIR DR #315 HOUSTON Texas 77036 Dissolved Company formed on the 2015-08-01
JAVIC CONSULTING SERVICES KANG CHING ROAD Singapore 610335 Active Company formed on the 2008-09-10
JAVIC CONSTRUCTION SERVICES INC 3121 TWISTED OAK LOOP KISSIMMEE FL 34744 Inactive Company formed on the 2012-04-02
JAVIC CONSTRUCTION INC 3100 TWISTED OAK LOOP KISSIMMEE FL 34744 Inactive Company formed on the 2008-11-17
JAVIC CORPORATION 525 N.W. 27TH AVENUE, SUITE 201 MIAMI FL 33125 Inactive Company formed on the 1981-11-12
JAVIC CORP 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2009-04-08
JAVIC DESIGNS LLC 3630 W. KENNEDY BLVD. TAMPA FL 33609 Inactive Company formed on the 2010-02-01
JAVIC DEVELOPMENTS LTD QUEEN ANNE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT Dissolved Company formed on the 2015-07-14
JAVIC DISTRIBUTORS, INC. 2400 VALKARIA ROAD GRANT-VALKARIA FL 32950 Active Company formed on the 1990-11-28
JAVIC DOG TRAINING, LLC 5418 AVENAL DRIVE LUTZ FL 33558 Active Company formed on the 2020-09-16
JAVIC ENTERPRISE COLOMBO COURT Singapore 179742 Dissolved Company formed on the 2008-09-09
JAVIC ENTERPRISES, LLC 6411 Indigo Bunting Pl BRADENTON FL 34202 Inactive Company formed on the 2014-05-23
JAVIC ENTERPRISES, INC. ATTORNEY AT LAW CORAL GABLES FL 33134 Inactive Company formed on the 1979-08-08
JAVIC ENTERPRISES LLC Georgia Unknown
JAVIC GROUP LLC Georgia Unknown
JAVIC GROUP LLC Georgia Unknown

Company Officers of JAVIC LIMITED

Current Directors
Officer Role Date Appointed
JACQUES GHOLAM
Company Secretary 2010-09-03
JACQUES VICTOR GHOLAM
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE BEATRICE GHOLAM
Company Secretary 2004-12-10 2010-09-03
CLAIRE GHOLAM
Company Secretary 1991-09-03 2004-12-10
CLAIRE GHOLAM
Director 1991-09-03 2004-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES VICTOR GHOLAM TROY COURT RTM COMPANY LIMITED Director 2013-01-22 CURRENT 2009-02-20 Active
JACQUES VICTOR GHOLAM JVG CONSULTANCY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-12-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 3 Bevan Hill Chesham Buckinghamshire HP5 2QS
2017-02-214.70Declaration of solvency
2017-02-21600Appointment of a voluntary liquidator
2017-02-21LRESSPResolutions passed:
  • Special resolution to wind up on 2017-02-09
2016-11-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 30300
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-25LATEST SOC25/10/15 STATEMENT OF CAPITAL;GBP 30300
2015-10-25AR0103/09/15 ANNUAL RETURN FULL LIST
2014-12-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-07LATEST SOC07/09/14 STATEMENT OF CAPITAL;GBP 30300
2014-09-07AR0103/09/14 ANNUAL RETURN FULL LIST
2013-10-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-08AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-08CH01Director's details changed for Mr Jacques Victor Gholam on 2013-01-01
2012-11-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-30AR0103/09/12 ANNUAL RETURN FULL LIST
2011-12-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-11AR0103/09/11 ANNUAL RETURN FULL LIST
2011-09-10CH01Director's details changed for Jacques Victor Gholam on 2011-01-01
2011-01-16AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AR0103/09/10 ANNUAL RETURN FULL LIST
2010-09-26AP03Appointment of Mr Jacques Gholam as company secretary
2010-09-26TM02APPOINTMENT TERMINATED, SECRETARY DIANE GHOLAM
2009-12-14AA30/04/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-02-23AA30/04/08 TOTAL EXEMPTION FULL
2008-10-03363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-17363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-27363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-17363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-17363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 3 BEVAN HILL CHESHAM BUCKINGHAMSHIRE HP5 2QS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2003-10-16363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-26363aRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-19363aRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-01363aRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-13363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-07-12395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-05-21287REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 69 TROY COURT KENSINGTON LONDON W8 7RB
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-12363sRETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-30363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-05363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-14363sRETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS
1994-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-23363sRETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS
1993-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-05363sRETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS
1992-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-10363bRETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS
1990-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-09-10363RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to JAVIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-15
Resolutions for Winding-up2017-02-15
Appointment of Liquidators2017-02-15
Fines / Sanctions
No fines or sanctions have been issued against JAVIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1999-07-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,780

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAVIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 30,300
Current Assets 2012-05-01 £ 34,343
Debtors 2012-05-01 £ 34,343
Fixed Assets 2012-05-01 £ 200,002
Shareholder Funds 2012-05-01 £ 232,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAVIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAVIC LIMITED
Trademarks
We have not found any records of JAVIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAVIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JAVIC LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JAVIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJAVIC LIMITEDEvent Date2017-02-09
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and if, so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 09 February 2017 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag FF111345
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAVIC LIMITEDEvent Date2017-02-09
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 09 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag FF111345
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJAVIC LIMITEDEvent Date2017-02-09
Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal. Ag FF111345
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAVIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAVIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.