Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JAVELIN GROUP LIMITED
Company Information for

THE JAVELIN GROUP LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
03421813
Private Limited Company
Dissolved

Dissolved 2018-02-07

Company Overview

About The Javelin Group Ltd
THE JAVELIN GROUP LIMITED was founded on 1997-08-19 and had its registered office in Marlow. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
THE JAVELIN GROUP LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 03421813
Date formed 1997-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2018-02-07
Type of accounts GROUP
Last Datalog update: 2018-02-11 01:22:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE JAVELIN GROUP LIMITED
The following companies were found which have the same name as THE JAVELIN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE JAVELIN GROUP, LLC 3899 MAPLE AVE STE 300 DALLAS TX 75219 Active Company formed on the 2009-03-05
The Javelin Group LLC Maryland Unknown
The Javelin Group Inc Maryland Unknown
THE JAVELIN GROUP LIMITED DEACON BASRA ACCOUNTANTS 5 IVEGATE YEADON LEEDS WEST YORKSHIRE LS19 7RE Active Company formed on the 2020-10-05

Company Officers of THE JAVELIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY HUGH FETHERSTON-DILKE
Director 2015-06-26
PATRICK BRIAN FRANCIS ROWE
Director 2015-06-26
JOHN KENELM ZEALLEY
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TINLIN
Director 2015-06-26 2016-07-31
RICHARD JONATHAN WOLFF
Company Secretary 1997-12-08 2015-06-26
BRYAN MAYOH
Director 1999-07-19 2015-06-26
ANTHONY MICHAEL STOCKIL
Director 1997-08-19 2015-06-26
WILLIAM MILES TREASURE
Director 1999-07-19 2015-06-26
RICHARD JONATHAN WOLFF
Director 1999-07-19 2015-06-26
LESLEY KAY MINGAY
Director 2000-06-20 2002-12-31
ANNIE GABRIELLE ROBINSON
Company Secretary 1997-08-19 1997-12-08
RM REGISTRARS LIMITED
Nominated Secretary 1997-08-19 1997-08-19
RM NOMINEES LIMITED
Nominated Director 1997-08-19 1997-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HUGH FETHERSTON-DILKE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
TIMOTHY HUGH FETHERSTON-DILKE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
TIMOTHY HUGH FETHERSTON-DILKE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
TIMOTHY HUGH FETHERSTON-DILKE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
TIMOTHY HUGH FETHERSTON-DILKE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
TIMOTHY HUGH FETHERSTON-DILKE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
TIMOTHY HUGH FETHERSTON-DILKE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
TIMOTHY HUGH FETHERSTON-DILKE THE ACCENTURE GROUP Director 2012-05-21 CURRENT 1987-12-11 Dissolved 2013-12-12
TIMOTHY HUGH FETHERSTON-DILKE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2012-05-21 CURRENT 2006-12-11 Dissolved 2013-11-13
TIMOTHY HUGH FETHERSTON-DILKE KNOWLEDGE RULES LIMITED Director 2012-05-21 CURRENT 2004-10-04 Dissolved 2013-08-17
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2002-05-20 Dissolved 2013-08-16
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SERVICES LTD Director 2012-05-21 CURRENT 1991-07-31 Dissolved 2017-07-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE HR SERVICES LIMITED Director 2012-05-21 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2015-10-19 CURRENT 2008-08-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGY MANAGEMENT BROKERS LTD Director 2015-08-17 CURRENT 1990-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
PATRICK BRIAN FRANCIS ROWE EQJHA LIMITED Director 2015-08-17 CURRENT 2014-07-14 Liquidation
PATRICK BRIAN FRANCIS ROWE TOTAL LOGISTICS SUPPLY CHAIN CONSULTANTS LIMITED Director 2015-08-14 CURRENT 2010-03-15 Dissolved 2018-05-28
PATRICK BRIAN FRANCIS ROWE LOGISTICS MARKET PLACE LIMITED Director 2015-08-14 CURRENT 1995-06-23 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
PATRICK BRIAN FRANCIS ROWE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
PATRICK BRIAN FRANCIS ROWE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
PATRICK BRIAN FRANCIS ROWE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
PATRICK BRIAN FRANCIS ROWE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
PATRICK BRIAN FRANCIS ROWE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
PATRICK BRIAN FRANCIS ROWE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
PATRICK BRIAN FRANCIS ROWE CUTTING EDGE SOLUTIONS LTD. Director 2013-10-01 CURRENT 1997-09-23 Liquidation
PATRICK BRIAN FRANCIS ROWE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
PATRICK BRIAN FRANCIS ROWE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
PATRICK BRIAN FRANCIS ROWE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2011-08-22 CURRENT 2006-12-11 Dissolved 2013-11-13
PATRICK BRIAN FRANCIS ROWE KNOWLEDGE RULES LIMITED Director 2010-11-01 CURRENT 2004-10-04 Dissolved 2013-08-17
PATRICK BRIAN FRANCIS ROWE THE ACCENTURE GROUP Director 2009-10-01 CURRENT 1987-12-11 Dissolved 2013-12-12
PATRICK BRIAN FRANCIS ROWE ACCENTURE PROPERTIES Director 2009-10-01 CURRENT 1986-08-12 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2009-08-04 CURRENT 2002-05-20 Dissolved 2013-08-16
PATRICK BRIAN FRANCIS ROWE ACCENTURE SERVICES LTD Director 2009-08-04 CURRENT 1991-07-31 Dissolved 2017-07-07
PATRICK BRIAN FRANCIS ROWE ACCENTURE HR SERVICES LIMITED Director 2009-08-04 CURRENT 2000-03-28 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (AZERBAIJAN) LIMITED Director 2009-08-04 CURRENT 2001-09-20 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE (UK) LIMITED Director 2009-08-04 CURRENT 2003-05-08 Active
PATRICK BRIAN FRANCIS ROWE IMAGINE BROADBAND (USA) LIMITED Director 2009-08-04 CURRENT 2000-11-24 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE PLC Director 2009-07-30 CURRENT 2001-05-04 Active
PATRICK BRIAN FRANCIS ROWE KENSINGTON MANSIONS LIMITED Director 2002-09-26 CURRENT 1998-02-13 Active
JOHN KENELM ZEALLEY LITTLE VENICE GARDEN AMENITY LIMITED Director 2010-11-17 CURRENT 1981-04-24 Active
JOHN KENELM ZEALLEY BARLEYGABLE RESIDENTS ASSOCIATION LIMITED Director 2007-05-31 CURRENT 1983-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-06RES13COMPANY BUSINESS 23/11/2016
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM
2016-12-074.70DECLARATION OF SOLVENCY
2016-12-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-074.70DECLARATION OF SOLVENCY
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TINLIN
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1154.05
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-08-15AD02SAIL ADDRESS CREATED
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1154.05
2015-11-16AR0119/08/15 FULL LIST
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-10-05SH0107/05/15 STATEMENT OF CAPITAL GBP 856.9
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP
2015-07-28AP01DIRECTOR APPOINTED MR JOHN KENELM ZEALLEY
2015-07-28AP01DIRECTOR APPOINTED ANDREW TINLIN
2015-07-28AP01DIRECTOR APPOINTED MR. PATRICK BRIAN FRANCIS ROWE
2015-07-28AP01DIRECTOR APPOINTED MR. TIMOTHY HUGH FETHERSTON-DILKE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKIL
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREASURE
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAYOH
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLFF
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WOLFF
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 856.9
2014-10-09AR0119/08/14 FULL LIST
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2013-11-08RES01ADOPT ARTICLES 30/06/2013
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 856.9
2013-09-17AR0119/08/13 FULL LIST
2013-09-17AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR 1 NEW FETTER LANE LONDON EC4A 1AN
2013-09-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2012-10-18AR0119/08/12 FULL LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN WOLFF / 19/08/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILES TREASURE / 19/08/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL STOCKIL / 19/08/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRYAN MAYOH / 19/08/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JONATHAN WOLFF / 19/08/2012
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-09-14AR0119/08/11 FULL LIST
2010-10-28AR0119/08/10 FULL LIST
2010-10-28AD02SAIL ADDRESS CREATED
2010-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-05-04SH0130/03/10 STATEMENT OF CAPITAL GBP 861.90
2009-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-09363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-09-05363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STOCKIL / 01/08/2008
2008-09-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WOLFF / 01/08/2008
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-09-28363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2006-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 100 ASHMILL STREET, LONDON, NW1 6RA
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-08-31363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-08-31363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-17MEM/ARTSARTICLES OF ASSOCIATION
2003-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-23363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-22AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-14288bDIRECTOR RESIGNED
2002-10-06AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-01-10225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2001-09-11363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-07363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-08-18SRES0922 @ £1 EACH 20/06/00
2000-08-18122S-DIV 20/06/00
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-18SRES12VARYING SHARE RIGHTS AND NAMES 20/06/00
2000-08-18SRES13CONTINGENT CONTRACT 20/06/00
1999-09-14363sRETURN MADE UP TO 19/08/99; CHANGE OF MEMBERS
1999-07-27SRES01ADOPT MEM AND ARTS 19/07/99
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE JAVELIN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-01
Resolutions for Winding-up2016-12-01
Appointment of Liquidators2016-12-01
Fines / Sanctions
No fines or sanctions have been issued against THE JAVELIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-21 Satisfied LITTLE BRITAIN HOLDINGS (JERSEY) LIMITED
DEED OF RENTAL DEPOSIT 2009-09-10 Satisfied SULLIVAN & CROMWELL LIMITED LIABILITY PARTNERSHIP
DEED OF RENTAL DEPOSIT 2008-01-09 Satisfied SULLIVAN & CROMWELL LLP
SUBSTITUTION DEED 2006-07-29 Satisfied BARCLAYS NOMINEES (GEORGE YARD) LIMITED
RENT DEPOSIT DEED 2005-06-23 Satisfied KILMARTIN SCI (HULTON HOUSE) LIMITED
RENT DEPOSIT DEED 1998-09-14 Satisfied GLASGOW CITY COUNCIL
Intangible Assets
Patents
We have not found any records of THE JAVELIN GROUP LIMITED registering or being granted any patents
Domain Names

THE JAVELIN GROUP LIMITED owns 2 domain names.

thejavelingroup.co.uk   jav.co.uk  

Trademarks
We have not found any records of THE JAVELIN GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE JAVELIN GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2014-10-30 GBP £17,630 Professional Services
Maidstone Borough Council 2013-10-18 GBP £7,950 Professional Services
Leeds City Council 2013-04-12 GBP £10,000 Other Hired And Contracted Services
Manchester City Council 2013-02-01 GBP £4,194
Manchester City Council 2013-02-01 GBP £4,194 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE JAVELIN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE JAVELIN GROUP LIMITEDEvent Date2016-11-23
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 27 January 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 23 November 2016 Office Holder details: Peter James Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE JAVELIN GROUP LIMITEDEvent Date2016-11-23
Following the deadline for written resolutions on 23 November 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter James Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE JAVELIN GROUP LIMITEDEvent Date2016-11-23
Peter James Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JAVELIN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE JAVELIN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.