UKBizDB.co.uk

JAVELIN CARS LIMITED

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

This company is commonly known as Javelin Cars Limited. The company was founded 17 years ago and was given the registration number 06222880. The firm's registered office is in LUTON. You can find them at 278 Leagrave Road, Leagrave Road, Luton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:JAVELIN CARS LIMITED
Company Number:06222880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:278 Leagrave Road, Leagrave Road, Luton, England, LU3 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG

Director24 March 2023Active
30 Becketts Avenue, St. Albans, AL3 5RU

Secretary24 April 2007Active
Etheldene, Cambridge Road, Thundridge, Ware, SG12 0SU

Secretary23 April 2007Active
Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG

Director23 February 2020Active
Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG

Director18 May 2022Active
278 Leagrave Road, Leagrave Road, Luton, England, LU3 1JD

Director23 February 2020Active
30, Becketts Avenue, St. Albans, AL3 5RU

Director24 April 2007Active
278 Leagrave Road, Leagrave Road, Luton, England, LU3 1JD

Director15 January 2020Active
Etheldene Cambridge Road, Thundridge, Ware, SG12 0SU

Director23 April 2007Active

People with Significant Control

Mr Tanher Ahmed
Notified on:27 March 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ameer Hamza
Notified on:18 May 2022
Status:Active
Date of birth:December 2000
Nationality:British
Country of residence:England
Address:Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG
Nature of control:
  • Significant influence or control
Mr Tanher Ahmed
Notified on:23 February 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:278 Leagrave Road, Leagrave Road, Luton, England, LU3 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Ronald Maddison
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:30, Becketts Avenue, St. Albans, AL3 5RU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-12-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-23Officers

Termination secretary company with name termination date.

Download
2020-02-23Officers

Change person director company with change date.

Download
2020-02-23Address

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

Download
2020-02-23Officers

Elect to keep the directors register information on the public register.

Download
2020-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.