This company is commonly known as Javlin Homes Limited. The company was founded 22 years ago and was given the registration number 04444135. The firm's registered office is in THATCHAM. You can find them at 1 High Street, , Thatcham, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | JAVLIN HOMES LIMITED |
---|---|---|
Company Number | : | 04444135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Thatcham, England, RG19 3JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, High Street, Thatcham, England, RG19 3JG | Corporate Secretary | 21 May 2002 | Active |
1, High Street, Thatcham, England, RG19 3JG | Director | 09 January 2003 | Active |
1, High Street, Thatcham, England, RG19 3JG | Director | 30 May 2002 | Active |
The Old School, 51 Princes Road, Weybridge, KT13 9DA | Corporate Nominee Director | 21 May 2002 | Active |
Mr Neil Anthony Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, High Street, Thatcham, England, RG19 3JG |
Nature of control | : |
|
Mrs Louise Ann Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, High Street, Thatcham, England, RG19 3JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change corporate secretary company with change date. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.