UKBizDB.co.uk

JAVIS MANUFACTURING COMPANY LIMITED

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

This company is commonly known as Javis Manufacturing Company Limited. The company was founded 60 years ago and was given the registration number 00783631. The firm's registered office is in CHESHIRE. You can find them at 27 Lyme Road, Disley, Cheshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JAVIS MANUFACTURING COMPANY LIMITED
Company Number:00783631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:27 Lyme Road, Disley, Cheshire, SK12 2LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innisfree 27 Lyme Road, Disley, Stockport, SK12 2LL

Secretary24 June 2002Active
Innisfree 27 Lyme Road, Disley, Stockport, SK12 2LL

Director-Active
21, Linglongs Avenue, Whaley Bridge, High Peak, England, SK23 7DT

Director09 August 2010Active
Whitefold Barn, Four Acre Lane, Thornley, Preston, PR3 2TD

Director-Active
39 Fernwood, Marple Bridge, Stockport, SK6 5BE

Secretary-Active
39 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director-Active
39 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director-Active
27 Lyme Road, Disley, SK12 2LL

Director10 September 1997Active

People with Significant Control

Mrs Susan Margaret Ireland
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Whitefold Barn, Four Acre Lane, Preston, England, PR3 2TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Bridge
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:27 Lyme Road, Cheshire, SK12 2LL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type audited abridged.

Download
2022-09-29Accounts

Accounts with accounts type audited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-05-12Resolution

Resolution.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audited abridged.

Download
2020-10-15Capital

Capital variation of rights attached to shares.

Download
2020-10-15Capital

Capital name of class of shares.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-09-30Accounts

Accounts with accounts type audited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type audited abridged.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-07Accounts

Accounts with accounts type audited abridged.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.