UKBizDB.co.uk

JAVELIN BROADBAND LIMITED

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

This company is commonly known as Javelin Broadband Limited. The company was founded 19 years ago and was given the registration number 05365989. The firm's registered office is in LONDON. You can find them at 10 Bolt Court, 3rd Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:JAVELIN BROADBAND LIMITED
Company Number:05365989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Bolt Court, 3rd Floor, London, England, EC4A 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Monks Horton Way, St. Albans, AL1 4HA

Secretary16 February 2005Active
Nightingales, The Aviary, Shirehall Way, Bury St. Edmunds, England, IP33 2ED

Director16 February 2021Active
Nightingales, The Aviary, Shirehall Way, Bury St. Edmunds, England, IP33 2DE

Director16 February 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 February 2005Active
22, Barwell Road, Bury St. Edmunds, England, IP33 2AF

Director16 February 2021Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 February 2005Active
Overhetfelder Strasse 19, Niedekruchten, Germany,

Director04 April 2005Active
27b Melford Road, London, E17 7EN

Director16 February 2005Active

People with Significant Control

Mrs Julie Sonje Streatfield
Notified on:01 March 2021
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Nightingales, The Aviary, Bury St. Edmunds, England, IP33 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pierre Serge Streatfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:10, Bolt Court, London, England, EC4A 3DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Address

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

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.