UKBizDB.co.uk

JAVA PROPERTY SERVICES LIMITED

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

This company is commonly known as Java Property Services Limited. The company was founded 5 years ago and was given the registration number 12004868. The firm's registered office is in BROMSGROVE. You can find them at Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:JAVA PROPERTY SERVICES LIMITED
Company Number:12004868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, England, B61 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Director20 May 2019Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB

Director20 May 2019Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, England, CV5 6UB

Director20 May 2019Active

People with Significant Control

Mrs Jenna Louise Jackman
Notified on:31 August 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:1110 Elliott Court, Herald Avenue, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jenna Louise Jackman
Notified on:20 May 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:1651, Pershore Road, Kings Norton, United Kingdom, B30 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved liquidation.

Download
2023-11-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-09Address

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

Download
2023-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-09Resolution

Resolution.

Download
2023-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-06Address

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

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

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

Download
2021-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Address

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

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-07-01Address

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

Download
2019-05-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.