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.
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 | : |
|
Registered Address | : | 278 Leagrave Road, Leagrave Road, Luton, England, LU3 1JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG | Director | 24 March 2023 | Active |
30 Becketts Avenue, St. Albans, AL3 5RU | Secretary | 24 April 2007 | Active |
Etheldene, Cambridge Road, Thundridge, Ware, SG12 0SU | Secretary | 23 April 2007 | Active |
Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG | Director | 23 February 2020 | Active |
Unit 1 Nadeem Plaza, 172 Dunstable Road, Luton, England, LU4 8FG | Director | 18 May 2022 | Active |
278 Leagrave Road, Leagrave Road, Luton, England, LU3 1JD | Director | 23 February 2020 | Active |
30, Becketts Avenue, St. Albans, AL3 5RU | Director | 24 April 2007 | Active |
278 Leagrave Road, Leagrave Road, Luton, England, LU3 1JD | Director | 15 January 2020 | Active |
Etheldene Cambridge Road, Thundridge, Ware, SG12 0SU | Director | 23 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-02-23 | Officers | Termination secretary company with name termination date. | Download |
2020-02-23 | Officers | Change person director company with change date. | Download |
2020-02-23 | Address | Change registered office address company with date old address new address. | Download |
2020-02-23 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-02-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.