UKBizDB.co.uk

JAVA MILL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Java Mill Investments Limited. The company was founded 3 years ago and was given the registration number 12822671. The firm's registered office is in NORTHAMPTON. You can find them at Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northamptonshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JAVA MILL INVESTMENTS LIMITED
Company Number:12822671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, Northamptonshire, United Kingdom, NN3 6WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director19 August 2020Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director19 August 2020Active

People with Significant Control

Overstone Holdings Limited
Notified on:01 January 2023
Status:Active
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vanessa Isobel Miller
Notified on:19 August 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Leonard Miller
Notified on:19 August 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Change account reference date company current extended.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Address

Change registered office address company with date old address new address.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.