JAVA SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAVA SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06511202
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAVA SUPPLIES LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JAVA SUPPLIES LIMITED located?

    Registered Office Address
    18 French Villa
    Comberton Road
    DY10 1UA Kidderminster
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAVA SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JAVA SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Previous accounting period shortened from Dec 31, 2020 to Apr 30, 2020

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 18 French Villa Comberton Road Kidderminster Worcestershire DY10 1UA on Apr 14, 2016

    1 pagesAD01

    Appointment of Mrs Victoria Louise Roper as a director on Dec 31, 2015

    2 pagesAP01

    Termination of appointment of Marc Stewart Wray as a director on Dec 31, 2015

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Aug 29, 2014

    • Capital: GBP 100.00
    4 pagesSH01

    Appointment of Mr Marc Stewart Wray as a director on Nov 01, 2014

    2 pagesAP01

    Termination of appointment of Ulrik Arendholt Nielsen as a director on Sep 01, 2014

    1 pagesTM01

    Registered office address changed from 4 Newlands House Newlands Science Park Hull East Yorkshire HU6 7TQ to C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on Jan 15, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of JAVA SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROPER, Victoria Louise
    Comberton Road
    French Villa
    DY10 1UA Kidderminster
    18
    Worcestershire
    England
    Director
    Comberton Road
    French Villa
    DY10 1UA Kidderminster
    18
    Worcestershire
    England
    United KingdomBritish118646390002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    NIELSEN, Ulrik Arendholt, Mr.
    Princess Street
    HU2 8BA Hull
    Regent's Court
    East Yorkshire
    England
    Director
    Princess Street
    HU2 8BA Hull
    Regent's Court
    East Yorkshire
    England
    DenmarkDanish41238630005
    OSTLER-BEECH, Alex William
    Newlands House
    Newlands Science Park
    HU6 7TQ Hull
    4
    East Yorkshire
    England
    Director
    Newlands House
    Newlands Science Park
    HU6 7TQ Hull
    4
    East Yorkshire
    England
    EnglandBritish135019140003
    WRAY, Marc Stewart
    Perdiswell Park
    Droitwich Road
    WR3 7NW Worcester
    C2
    England
    Director
    Perdiswell Park
    Droitwich Road
    WR3 7NW Worcester
    C2
    England
    CanadaBritish194107970001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of JAVA SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marc Stewart Wray
    French Villa
    Comberton Road
    DY10 1UA Kidderminster
    18
    Worcestershire
    England
    Apr 06, 2016
    French Villa
    Comberton Road
    DY10 1UA Kidderminster
    18
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0