Company Information for JAVOOL LIMITED
Sterling Partners Limited Units 15 & 16, 7 Wenlock Road, London, N1 7SL,
|
Company Registration Number
07020820
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JAVOOL LIMITED | |
Legal Registered Office | |
Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL Other companies in N1 | |
Company Number | 07020820 | |
---|---|---|
Company ID Number | 07020820 | |
Date formed | 2009-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-15 03:55:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HARRY DAVID BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIMADRI BARUA |
Director | ||
JANET ANNE EVANS |
Director | ||
JEMIMA STEGNITZ |
Director | ||
STM NOMINEE SECRETARIES LTD |
Company Secretary | ||
JOHANNES ALFAENGER |
Director | ||
FERDINANDO FUSARO |
Director | ||
ANDREAS JENK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYDNV LTD | Director | 2018-06-28 | CURRENT | 2008-04-29 | Active - Proposal to Strike off | |
CHEMSOFT ENVIRONMENT LTD | Director | 2018-04-26 | CURRENT | 2014-11-13 | Active | |
EMPTY TANK LTD | Director | 2018-04-26 | CURRENT | 2010-10-05 | Active | |
MONMAX LIMITED | Director | 2018-04-26 | CURRENT | 2013-02-21 | Active - Proposal to Strike off | |
DIGITAL ARCH LIMITED | Director | 2018-04-26 | CURRENT | 2012-12-18 | Active | |
TRANSPARENT UTILITY SERVICES LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
INTELLIGENT GLOBAL LIMITED | Director | 2015-10-19 | CURRENT | 2012-06-27 | Dissolved 2016-08-23 | |
INTELLIGENT GLOBAL NETWORK LTD | Director | 2015-10-04 | CURRENT | 2012-06-29 | Dissolved 2016-11-01 | |
TRANSPARENT TREASURY LTD | Director | 2012-11-05 | CURRENT | 2012-11-05 | Active | |
OPULENT HOMES LTD | Director | 2011-02-01 | CURRENT | 2002-05-23 | Dissolved 2013-11-19 | |
ACCREDITED COMMERCIAL FINANCE LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED HARRY DAVID BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIMADRI BARUA | |
AP01 | DIRECTOR APPOINTED MR HARRY DAVID BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 16/09/2016 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ANNE EVANS | |
AP01 | DIRECTOR APPOINTED MR HIMADRI BARUA | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 1A POPE STREET LONDON SE1 3PH | |
AP01 | DIRECTOR APPOINTED JANET ANNE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEMIMA STEGNITZ | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES ALFAENGER | |
AP01 | DIRECTOR APPOINTED MS JEMIMA STEGNITZ | |
AR01 | 16/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHANNES ALFAENGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERDINANDO FUSARO | |
AR01 | 16/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 14/09/2010 | |
AP01 | DIRECTOR APPOINTED MR FERDINANDO FUSARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-09-30 | £ 3,186 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 5,222 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 JAVOOL LIMITED
Called Up Share Capital | 2012-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Cash Bank In Hand | 2012-09-30 | £ 13,573 |
Cash Bank In Hand | 2011-09-30 | £ 15,270 |
Current Assets | 2012-09-30 | £ 21,490 |
Current Assets | 2011-09-30 | £ 20,433 |
Debtors | 2012-09-30 | £ 7,917 |
Debtors | 2011-09-30 | £ 5,163 |
Shareholder Funds | 2012-09-30 | £ 18,304 |
Shareholder Funds | 2011-09-30 | £ 15,211 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAVOOL LIMITED are:
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. |