Advanced company searchLink opens in new window

JAVA ENTERPRISES LTD

Company number 09957848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
09 Jul 2018 PSC04 Change of details for Mr Paul Duncan Mammatt as a person with significant control on 9 July 2018
09 Jul 2018 PSC04 Change of details for Mrs Deanna Lynn Mammatt as a person with significant control on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom to 129 Kings Acre Road Hereford Herefordshire HR4 0SP on 9 July 2018
02 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 18 January 2017 with updates
13 Mar 2017 SH08 Change of share class name or designation
08 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2016 AP01 Appointment of Mrs Deanna Lynn Mammatt as a director on 1 February 2016
05 Feb 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
19 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-19
  • GBP 100