JAVA SUPPLIES LIMITED
Overview
| Company Name | JAVA SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06511202 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JAVA SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JAVA SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Victoria Louise Roper as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Stewart Wray as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mr Marc Stewart Wray as a director on Nov 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ulrik Arendholt Nielsen as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of JAVA SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROPER, Victoria Louise | Director | Comberton Road French Villa DY10 1UA Kidderminster 18 Worcestershire England | United Kingdom | British | 118646390002 | |||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| NIELSEN, Ulrik Arendholt, Mr. | Director | Princess Street HU2 8BA Hull Regent's Court East Yorkshire England | Denmark | Danish | 41238630005 | |||||
| OSTLER-BEECH, Alex William | Director | Newlands House Newlands Science Park HU6 7TQ Hull 4 East Yorkshire England | England | British | 135019140003 | |||||
| WRAY, Marc Stewart | Director | Perdiswell Park Droitwich Road WR3 7NW Worcester C2 England | Canada | British | 194107970001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of JAVA SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marc Stewart Wray | Apr 06, 2016 | French Villa Comberton Road DY10 1UA Kidderminster 18 Worcestershire England | No |
Nationality: British Country of Residence: Canada | |||
Natures of Control
| |||
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