UKBizDB.co.uk

JAVADS 159 LIMITED

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

This company is commonly known as Javads 159 Limited. The company was founded 9 years ago and was given the registration number 09249711. The firm's registered office is in LONDON. You can find them at Po Box 76841 Camberwell, , London, . This company's SIC code is 95230 - Repair of footwear and leather goods.

Company Information

Name:JAVADS 159 LIMITED
Company Number:09249711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 October 2014
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 95230 - Repair of footwear and leather goods

Office Address & Contact

Registered Address:Po Box 76841 Camberwell, London, England, SE5 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 76841, Camberwell, London, England, SE5 5LQ

Director01 December 2014Active
PO BOX 76841, Camberwell, London, England, SE5 5LQ

Director01 April 2015Active
PO BOX 76841, Camberwell, London, England, SE5 5LQ

Director01 April 2015Active
PO BOX 76841, Camberwell, London, England, SE5 5LQ

Director01 April 2015Active
PO BOX 76841, Camberwell, London, England, SE5 5LQ

Director01 April 2015Active
55a, Denmark Hill, London, United Kingdom, SE5 8RS

Director06 October 2014Active

People with Significant Control

Mr Adrian Anthony Steele
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:55a, Denmark Hill, London, England, SE5 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Lee Steele
Notified on:06 April 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:55a, Denmark Hill, London, England, SE5 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sylvester Anthony Steele
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:United Kingdom
Country of residence:England
Address:55a, Denmark Hill, London, England, SE5 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Viveth Louise Steele
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:55a, Denmark Hill, London, England, SE5 8RS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-05-11Address

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

Download
2020-01-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Officers

Appoint person director company with name date.

Download
2015-06-16Officers

Appoint person director company with name date.

Download
2015-06-16Officers

Appoint person director company with name date.

Download
2015-06-16Officers

Appoint person director company with name date.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2015-01-23Officers

Appoint person director company with name date.

Download
2014-10-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.