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

JAVIN ENTERPRISES LIMITED

46 REDINGTON ROAD, LONDON, NW3 7RS,
Company Registration Number
01545467
Private Limited Company
Active

Company Overview

About Javin Enterprises Ltd
JAVIN ENTERPRISES LIMITED was founded on 1981-02-13 and has its registered office in London. The organisation's status is listed as "Active". Javin Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAVIN ENTERPRISES LIMITED
 
Legal Registered Office
46 REDINGTON ROAD
LONDON
NW3 7RS
Other companies in NW3
 
Filing Information
Company Number 01545467
Company ID Number 01545467
Date formed 1981-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 09:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAVIN ENTERPRISES 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 JAVIN ENTERPRISES LIMITED
The following companies were found which have the same name as JAVIN ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAVIN ENTERPRISES, INC. 4013 EAST ST SAGINAW Michigan 48601 UNKNOWN Company formed on the 0000-00-00
JAVIN ENTERPRISES LTD. 3235 S EASTERN AVE LAS VEGAS NV 89109 Permanently Revoked Company formed on the 2002-08-28
JAVIN ENTERPRISES PRIVATE LIMITED 44 GF SUNVIEW APARTMENTS POCKET-4 SECTOR-11 DWARKA DELHI Delhi 110075 ACTIVE Company formed on the 2014-12-09
JAVIN ENTERPRISES PTY LTD NSW 2540 Active Company formed on the 2013-07-25
JAVIN ENTERPRISES NEW UPPER CHANGI ROAD Singapore 461061 Dissolved Company formed on the 2010-04-05
JAVIN ENTERPRISES LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2007-10-29
JAVIN ENTERPRISES INCORPORATED Michigan UNKNOWN

Company Officers of JAVIN ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL YITZHAK BALITI
Director 2016-02-27
ANTHONY JOHN FOX
Director 1992-12-28
ZOE VALERIE FOX
Director 2016-02-27
PAUL LAURENCE HUBERMAN
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JONATHAN FENTON
Director 2010-03-03 2017-03-01
GERTRUDE FOX
Company Secretary 1992-12-28 2016-05-23
GERTRUDE FOX
Director 1992-12-28 2016-05-23
VIVIENNE ALICE ERDOS
Director 1992-12-28 2016-02-27
FRED FRANK FOX
Director 1992-12-28 2010-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL YITZHAK BALITI VABEL BLACKHORSE ROAD LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
DANIEL YITZHAK BALITI BEVIAN LONDON PROPERTIES LIMITED Director 2016-02-27 CURRENT 1978-07-05 Active
DANIEL YITZHAK BALITI JAVIN PROPERTY CO. (LONDON) LIMITED Director 2016-02-27 CURRENT 1960-12-23 Active
DANIEL YITZHAK BALITI JAVIN PROPERTY PORTFOLIO LIMITED Director 2016-02-27 CURRENT 2004-07-01 Active
DANIEL YITZHAK BALITI PEAKTOP PROPERTIES (MARYLEBONE) LIMITED Director 2016-02-27 CURRENT 1989-02-17 Active
DANIEL YITZHAK BALITI TRANSGAIN LIMITED Director 2016-02-27 CURRENT 1990-08-01 Active
DANIEL YITZHAK BALITI VABEL CONSTRUCTION 1 LIMITED Director 2016-02-01 CURRENT 2016-01-25 Active - Proposal to Strike off
DANIEL YITZHAK BALITI VABEL GPS LIMITED Director 2015-11-13 CURRENT 2015-10-28 Liquidation
DANIEL YITZHAK BALITI VABEL GROUP LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
ANTHONY JOHN FOX JAVIN PROPERTY PORTFOLIO LIMITED Director 2004-07-19 CURRENT 2004-07-01 Active
ANTHONY JOHN FOX TEMPLEWOOD SECURITIES LIMITED Director 2004-07-19 CURRENT 1969-04-10 Active
ANTHONY JOHN FOX TRANSGAIN LIMITED Director 1994-07-18 CURRENT 1990-08-01 Active
ANTHONY JOHN FOX PEAKTOP PROPERTIES (MARYLEBONE) LIMITED Director 1993-02-17 CURRENT 1989-02-17 Active
ANTHONY JOHN FOX BEVIAN LONDON PROPERTIES LIMITED Director 1992-12-23 CURRENT 1978-07-05 Active
ANTHONY JOHN FOX ADVANCE HOLDINGS LIMITED Director 1992-09-22 CURRENT 1956-04-12 Active
ANTHONY JOHN FOX JAVIN PROPERTY CO. (LONDON) LIMITED Director 1991-12-28 CURRENT 1960-12-23 Active
ZOE VALERIE FOX VABEL CONSTRUCTION 2 LTD Director 2017-11-01 CURRENT 2017-01-26 Active
ZOE VALERIE FOX VABEL (LAWRENCE ROAD) INVESTORS LIMITED Director 2017-11-01 CURRENT 2017-10-25 Active
ZOE VALERIE FOX TEMPLEWOOD INVESTMENTS LIMITED Director 2017-03-01 CURRENT 1946-12-24 Active - Proposal to Strike off
ZOE VALERIE FOX TEMPLEWOOD SECURITIES LIMITED Director 2017-03-01 CURRENT 1969-04-10 Active
ZOE VALERIE FOX ADVANCE HOLDINGS LIMITED Director 2017-03-01 CURRENT 1956-04-12 Active
ZOE VALERIE FOX BEVIAN LONDON PROPERTIES LIMITED Director 2016-02-27 CURRENT 1978-07-05 Active
ZOE VALERIE FOX JAVIN PROPERTY CO. (LONDON) LIMITED Director 2016-02-27 CURRENT 1960-12-23 Active
ZOE VALERIE FOX JAVIN PROPERTY PORTFOLIO LIMITED Director 2016-02-27 CURRENT 2004-07-01 Active
ZOE VALERIE FOX PEAKTOP PROPERTIES (MARYLEBONE) LIMITED Director 2016-02-27 CURRENT 1989-02-17 Active
ZOE VALERIE FOX TRANSGAIN LIMITED Director 2016-02-27 CURRENT 1990-08-01 Active
PAUL LAURENCE HUBERMAN P H BRIDGING FINANCE LTD Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL LAURENCE HUBERMAN TEMPLEWOOD SECURITIES LIMITED Director 2018-03-14 CURRENT 1969-04-10 Active
PAUL LAURENCE HUBERMAN ADVANCE HOLDINGS LIMITED Director 2018-03-14 CURRENT 1956-04-12 Active
PAUL LAURENCE HUBERMAN BEVIAN LONDON PROPERTIES LIMITED Director 2016-11-01 CURRENT 1978-07-05 Active
PAUL LAURENCE HUBERMAN JAVIN PROPERTY CO. (LONDON) LIMITED Director 2016-11-01 CURRENT 1960-12-23 Active
PAUL LAURENCE HUBERMAN JAVIN PROPERTY PORTFOLIO LIMITED Director 2016-11-01 CURRENT 2004-07-01 Active
PAUL LAURENCE HUBERMAN PEAKTOP PROPERTIES (MARYLEBONE) LIMITED Director 2016-11-01 CURRENT 1989-02-17 Active
PAUL LAURENCE HUBERMAN TRANSGAIN LIMITED Director 2016-11-01 CURRENT 1990-08-01 Active
PAUL LAURENCE HUBERMAN LIFE AT LIMITED Director 2016-10-27 CURRENT 2002-08-08 Active
PAUL LAURENCE HUBERMAN LIFE AT PARLIAMENT VIEW LIMITED Director 2016-10-27 CURRENT 2000-10-05 Active
PAUL LAURENCE HUBERMAN THE PROTEIN ICE CREAM COMPANY LIMITED Director 2016-08-25 CURRENT 2012-11-23 In Administration/Administrative Receiver
PAUL LAURENCE HUBERMAN PAUL HUBERMAN BUSINESS SERVICES LTD Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2016-05-17
PAUL LAURENCE HUBERMAN GALLIARD HOMES LIMITED Director 2015-02-17 CURRENT 1987-08-28 Active
PAUL LAURENCE HUBERMAN GALLIARD GROUP LIMITED Director 2015-02-17 CURRENT 2012-02-13 Active
PAUL LAURENCE HUBERMAN GALLIARD HOLDINGS LIMITED Director 2015-02-17 CURRENT 1997-05-09 Active
PAUL LAURENCE HUBERMAN TOWN CENTRE SECURITIES PLC Director 2015-01-01 CURRENT 1959-03-17 Active
PAUL LAURENCE HUBERMAN CLAPHAM OFFICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
PAUL LAURENCE HUBERMAN BROOKLANDS HOTEL LTD Director 2013-06-27 CURRENT 2009-08-01 Converted / Closed
PAUL LAURENCE HUBERMAN BROOKLANDS HOTEL (DEVELOPMENTS) LIMITED Director 2013-06-27 CURRENT 2008-05-19 Dissolved 2016-10-26
PAUL LAURENCE HUBERMAN IH INVESTMENTS LIMITED Director 2010-10-29 CURRENT 2001-08-21 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (HOLDINGS) LIMITED Director 2010-10-29 CURRENT 1998-08-19 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN HEALTHWEB (U.K.) LIMITED Director 2010-10-29 CURRENT 1999-06-02 Dissolved 2014-10-14
PAUL LAURENCE HUBERMAN TARGETFOLLOW (WARRINGTON) LIMITED Director 2010-10-29 CURRENT 1996-06-03 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CHADDERTON) LIMITED Director 2010-10-29 CURRENT 2002-06-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CHILTERN) LIMITED Director 2010-10-29 CURRENT 2005-05-20 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (RESIDENTIAL) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN SPEYCRESS ESTATES LIMITED Director 2010-10-29 CURRENT 2001-02-07 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (KIDLINGTON) LIMITED Director 2010-10-29 CURRENT 2002-06-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (PETERBOROUGH) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN GRAND CENTRAL LIMITED Director 2010-10-29 CURRENT 1995-01-25 Dissolved 2014-10-14
PAUL LAURENCE HUBERMAN TARGETFOLLOW (SWANLEY) LIMITED Director 2010-10-29 CURRENT 1995-12-13 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN CAMBRIAN WHARF LIMITED Director 2010-10-29 CURRENT 2007-03-23 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CITY) LIMITED Director 2010-10-29 CURRENT 2001-02-02 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (DOVER) LIMITED Director 2010-10-29 CURRENT 2005-05-20 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (STOCKPORT) LIMITED Director 2010-10-29 CURRENT 2003-03-12 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN GLINTACK LIMITED Director 2010-10-29 CURRENT 1992-10-08 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN F.G.L. INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1991-02-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (WEMBLEY) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN DYLE LIMITED Director 2010-10-29 CURRENT 2000-12-07 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CROYDON) LIMITED Director 2010-10-29 CURRENT 2000-05-24 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW INVESTMENTS LIMITED Director 2010-10-29 CURRENT 2000-11-01 Dissolved 2014-10-14
PAUL LAURENCE HUBERMAN TARGETFOLLOW (PORTMAN FLATS) LTD Director 2010-10-29 CURRENT 2006-07-07 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (BIRMINGHAM) LIMITED Director 2010-10-29 CURRENT 1995-02-09 Dissolved 2014-10-28
PAUL LAURENCE HUBERMAN TARGETFOLLOW (BRENTWOOD) LIMITED Director 2010-10-29 CURRENT 2001-05-30 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN BLOOMSBURY PROPERTY INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1996-09-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN PH BUSINESS SERVICES LTD Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2016-12-01
PAUL LAURENCE HUBERMAN TUFTON MEDIA LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
PAUL LAURENCE HUBERMAN J C RATHBONE TRUSTEES LIMITED Director 2009-02-25 CURRENT 1998-06-09 Active - Proposal to Strike off
PAUL LAURENCE HUBERMAN JAWBONES HILL LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active - Proposal to Strike off
PAUL LAURENCE HUBERMAN PH ASSET MANAGEMENT LIMITED Director 2007-08-16 CURRENT 2007-08-16 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN LYME REGIS LAND LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2017-02-21
PAUL LAURENCE HUBERMAN LEAMINGTON LAND LIMITED Director 2006-12-28 CURRENT 2006-12-28 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN CLAPHAM LAND LIMITED Director 2006-05-23 CURRENT 2006-05-23 Dissolved 2013-10-08
PAUL LAURENCE HUBERMAN TUFTON PROPERTIES LIMITED Director 2005-09-09 CURRENT 2005-09-09 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN WIGAN PROPERTIES LIMITED Director 2004-02-12 CURRENT 2002-06-17 Active
PAUL LAURENCE HUBERMAN EXTENDFRAME LIMITED Director 2004-01-12 CURRENT 2003-12-05 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN FORMATFLOWER LIMITED Director 2003-11-06 CURRENT 2003-09-30 Dissolved 2014-11-25

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
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-08Change of details for Javin Property Co. (London) Limited as a person with significant control on 2023-12-01
2023-10-16Director's details changed for Dr Zoe Valerie Fox on 2023-10-16
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 015454670001
2023-01-16CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AA01Current accounting period shortened from 05/04/19 TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-24AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-28AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONATHAN FENTON
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 1 Templewood Avenue London NW3 7UY
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 80
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-20AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21AP01DIRECTOR APPOINTED MR PAUL LAURENCE HUBERMAN
2016-07-11TM02Termination of appointment of Gertrude Fox on 2016-05-23
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE FOX
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ALICE ERDOS
2016-03-07AP01DIRECTOR APPOINTED MR DANIEL YITZHAK BALITI
2016-03-07AP01DIRECTOR APPOINTED ZOE VALERIE FOX
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 80
2016-01-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-02AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 80
2014-01-08AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-06AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29CH01Director's details changed for Vivienne Alice Erdos on 2013-10-28
2013-01-03AR0128/12/12 ANNUAL RETURN FULL LIST
2012-10-18MISCSection 519(2)
2012-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-02-09AUDAUDITOR'S RESIGNATION
2012-01-09AR0128/12/11 ANNUAL RETURN FULL LIST
2011-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-01-11AR0128/12/10 FULL LIST
2010-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-03-30AP01DIRECTOR APPOINTED IAN JONATHAN FENTON
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FRED FOX
2010-01-06AR0128/12/09 FULL LIST
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-01-30363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ERDOS / 23/06/2008
2008-01-02363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-01-04363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-12-22363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-01-10363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-02-04363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-02-21363aRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-01-11363aRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-01-30363aRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-02-05363aRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-02-04288cDIRECTOR'S PARTICULARS CHANGED
2000-02-04287REGISTERED OFFICE CHANGED ON 04/02/00 FROM: 1 TEMPLEWOOD AVENUE LONDON NW3 7UY
1999-02-02363aRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-04-01SRES01ALTER MEM AND ARTS 13/03/98
1998-04-01ELRESS386 DISP APP AUDS 13/03/98
1998-04-01ELRESS252 DISP LAYING ACC 13/03/98
1998-04-01ELRESS366A DISP HOLDING AGM 13/03/98
1998-01-26363aRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-01-28353LOCATION OF REGISTER OF MEMBERS
1997-01-28363aRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1997-01-28325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-05363xRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-01-15363xRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1994-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-02-09363xRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-01-10363xRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-08-18225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 05/04
1992-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1992-01-07363xRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1991-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1991-02-11363xRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to JAVIN ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAVIN ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JAVIN ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2005-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JAVIN ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of JAVIN ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAVIN ENTERPRISES LIMITED
Trademarks
We have not found any records of JAVIN ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAVIN ENTERPRISES 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 (41100 - Development of building projects) as JAVIN ENTERPRISES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JAVIN ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAVIN ENTERPRISES 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 JAVIN ENTERPRISES 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.