UKBizDB.co.uk

JAVA WHARF MANAGEMENT LIMITED

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

This company is commonly known as Java Wharf Management Limited. The company was founded 35 years ago and was given the registration number 02324707. The firm's registered office is in HARROW. You can find them at C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:JAVA WHARF MANAGEMENT LIMITED
Company Number:02324707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1988
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Corporate Secretary15 April 2020Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director14 October 2020Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director30 November 2023Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director28 March 2019Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director09 November 2005Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director01 April 2020Active
Tudor Oaks Heavegate Road, Crowborough, TN6 1UA

Secretary27 September 1994Active
Little Acre Ridings Way, Cublington, Leighton Buzzard, LU7 OLW

Secretary-Active
The Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY

Secretary31 January 1994Active
Unit 3, Lloyds Wharf, Mill Street, London, England, SE1 2BD

Corporate Secretary31 December 2013Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Corporate Secretary15 July 2019Active
3, Malvern House, 199 Marsh Wall Meridian Gate, London, United Kingdom, E14 9YT

Corporate Secretary13 January 2004Active
57 St Andrews Wharf, 12 Shad Thames, London, SE1 2YN

Director31 January 1994Active
40 Java Wharf, 16 Shad Thames, London, SE1 2YH

Director20 November 2001Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director31 January 1994Active
43 Java Wharf, 16 Shad Thames, London, SE1 2YH

Director21 April 1999Active
9 Java Wharf, 16 Shad Thames, London, SE1 2YE

Director13 January 2004Active
19 St Andrews Wharf, 12 Shad Thames, London, SE1 2YN

Director25 March 1998Active
Flat 27, Java Wharf Shad Thames, London,

Director-Active
C/O Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, England, HA1 1BQ

Director12 April 2020Active
26 Sibley Avenue, Harpenden, AL5 1HF

Director-Active
10 Java Wharf, 16 Shad Thames, London, SE1 2YH

Director31 January 1994Active
Park House, Baconsmead, Denham Village, Uxbridge, UB9 5AY

Director-Active
311-313, Kingsland Road, London, England, E8 4DL

Director21 March 2018Active
9 Java Wharf, 16 Shad Thames, London, SE1 2YH

Director15 May 2001Active
16 Saint Andrews Wharf, Shad Thames, London, SE1 2YN

Director21 June 2000Active
31 St Andrews Wharf, Shad Thames, London, SE1 2YN

Director31 January 1994Active
46 St Andrews Wharf, 12 Shad Thames, London, SE1 2YN

Director25 March 1998Active
Flat 33 St Andrews Wharf, 12 Shad Thames, London, SE1

Director11 December 1991Active
8 Sussex Court, Roan Street Mews, Greenwich, London, SE10 9JT

Director12 October 2010Active
Flat 53 Java Wharf 16 Shad Thames, London, SE1 2LY

Director13 December 1991Active
20 Saint Andrews Wharf, 12 Shad Thames, London, SE1 2YN

Director20 November 2001Active
56 St Andrews Wharf, Shad Thames, London, SE1 2YN

Director26 March 1997Active
Aztec Row, 3 Berners Road, London, England, N1 0PW

Director16 February 2016Active
31 Waverley Road, Norwich, NR4 6SQ

Director09 November 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change corporate secretary company with change date.

Download
2021-03-25Officers

Change corporate secretary company with change date.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-04-20Officers

Appoint corporate secretary company with name date.

Download
2020-04-20Address

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

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.