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

JAVITS UK LIMITED

LEVEL 14, THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB,
Company Registration Number
05781380
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Javits Uk Ltd
JAVITS UK LIMITED was founded on 2006-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Javits Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JAVITS UK LIMITED
 
Legal Registered Office
LEVEL 14, THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AB
Other companies in W6
 
Previous Names
FPP & HEATING LTD29/03/2007
Filing Information
Company Number 05781380
Company ID Number 05781380
Date formed 2006-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
Last Datalog update: 2021-07-05 10:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAVITS UK LIMITED
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.

Company Officers of JAVITS UK LIMITED

Current Directors
Officer Role Date Appointed
IAN BIRTLES
Company Secretary 2006-05-01
IAN BIRTLES
Director 2006-05-01
EDWARD LENNART GRUT
Director 2006-05-01
IVAN WILLIAM HARBOUR
Director 2006-05-01
ANDREW PATRICK GEORGE MORRIS
Director 2006-05-01
RICHARD PAUL
Director 2016-05-01
RICHARD GEORGE ROGERS
Director 2006-05-01
GRAHAM CARL STIRK
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMARJIT SINGH KALSI
Director 2006-05-01 2011-07-25
AMARJIT SINGH KALSI
Director 2006-05-01 2011-06-30
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2006-04-13 2006-08-08
HIGHSTONE DIRECTORS LIMITED
Director 2006-04-13 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BIRTLES WTC3 LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
IAN BIRTLES WTC3 LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
EDWARD LENNART GRUT RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
EDWARD LENNART GRUT RSHP BARANGAROO LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
EDWARD LENNART GRUT RSHP ARCHITECTS LIMITED Director 1992-03-31 CURRENT 1979-01-04 Active
EDWARD LENNART GRUT RSHP GROUP LIMITED Director 1991-12-31 CURRENT 1983-02-10 Active
IVAN WILLIAM HARBOUR RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
IVAN WILLIAM HARBOUR RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active - Proposal to Strike off
IVAN WILLIAM HARBOUR RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
IVAN WILLIAM HARBOUR RSHP BARANGAROO LIMITED Director 2010-03-03 CURRENT 2010-03-03 Active
IVAN WILLIAM HARBOUR RSHP TAIWAN LTD Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
IVAN WILLIAM HARBOUR RSHP ARCHITECTS LIMITED Director 1993-03-30 CURRENT 1979-01-04 Active
IVAN WILLIAM HARBOUR RSHP GROUP LIMITED Director 1993-03-30 CURRENT 1983-02-10 Active
ANDREW PATRICK GEORGE MORRIS RSHP2 LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW PATRICK GEORGE MORRIS RSHP3 LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW PATRICK GEORGE MORRIS RSHP4 LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW PATRICK GEORGE MORRIS RSHP1 LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
ANDREW PATRICK GEORGE MORRIS RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ANDREW PATRICK GEORGE MORRIS RSHP TAIWAN LTD Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ANDREW PATRICK GEORGE MORRIS WTC3 LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
ANDREW PATRICK GEORGE MORRIS RSHP ARCHITECTS LIMITED Director 1994-05-03 CURRENT 1979-01-04 Active
ANDREW PATRICK GEORGE MORRIS RSHP GROUP LIMITED Director 1994-05-03 CURRENT 1983-02-10 Active
RICHARD PAUL RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
RICHARD PAUL RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active - Proposal to Strike off
RICHARD GEORGE ROGERS RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
RICHARD GEORGE ROGERS RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active - Proposal to Strike off
RICHARD GEORGE ROGERS RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
RICHARD GEORGE ROGERS RSHP TAIWAN LTD Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
RICHARD GEORGE ROGERS WTC3 LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
RICHARD GEORGE ROGERS RSHP ARCHITECTS LIMITED Director 1992-03-31 CURRENT 1979-01-04 Active
RICHARD GEORGE ROGERS THAMES WHARF MANAGEMENT SERVICES LIMITED Director 1992-03-01 CURRENT 1987-10-23 Active - Proposal to Strike off
RICHARD GEORGE ROGERS RSHP GROUP LIMITED Director 1991-12-31 CURRENT 1983-02-10 Active
RICHARD GEORGE ROGERS THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED Director 1991-09-25 CURRENT 1991-09-25 Active
GRAHAM CARL STIRK RSHP1 LIMITED Director 2016-08-01 CURRENT 2016-06-23 Active
GRAHAM CARL STIRK RSHP2 LIMITED Director 2016-08-01 CURRENT 2016-06-24 Active - Proposal to Strike off
GRAHAM CARL STIRK RSHP HOLDINGS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
GRAHAM CARL STIRK RSHP ARCHITECTS LIMITED Director 1992-03-31 CURRENT 1979-01-04 Active
GRAHAM CARL STIRK RSHP GROUP LIMITED Director 1991-12-31 CURRENT 1983-02-10 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2021-12-30Voluntary dissolution strike-off suspended
2021-12-22Application to strike the company off the register
2021-12-22Application to strike the company off the register
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARL STIRK
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2021-01-12DISS40Compulsory strike-off action has been discontinued
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE ROGERS
2019-12-12AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LENNART GRUT / 12/03/2018
2018-04-11CH01CHANGE PERSON AS DIRECTOR
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LENNART GRUT / 12/03/2018
2018-04-11CH01CHANGE PERSON AS DIRECTOR
2018-04-10CH01Director's details changed for Mr Andrew Patrick George Morris on 2017-09-22
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017
2017-05-15CH03SECRETARY'S DETAILS CHNAGED FOR IAN BIRTLES on 2017-05-15
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR RICHARD PAUL
2017-03-15AP01DIRECTOR APPOINTED MR GRAHAM CARL STIRK
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-22AR0113/04/16 ANNUAL RETURN FULL LIST
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM LEVEL 14 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0113/04/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-06-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-05-28AR0113/04/13 ANNUAL RETURN FULL LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 12/04/2013
2013-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / IAN BIRTLES / 12/04/2013
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WILLIAM HARBOUR / 12/04/2013
2012-05-14AR0113/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT KALSI
2011-07-25AP01DIRECTOR APPOINTED MR AMARJIT SINGH KALSI
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT KALSI
2011-05-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-15AR0113/04/11 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILLIAM HARBOUR / 26/05/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-26AR0113/04/10 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BIRTLES / 03/12/2009
2009-05-12363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRUT / 12/04/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-25363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-21363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: C/O FOSTER & CO., 5 SOUTH TERRACE, MOORGATE ROTHERHAM S60 2EU
2007-04-21225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA
2007-04-2188(2)RAD 01/05/06--------- £ SI 99@1=99 £ IC 1/100
2007-03-29CERTNMCOMPANY NAME CHANGED FPP & HEATING LTD CERTIFICATE ISSUED ON 29/03/07
2006-08-23288bSECRETARY RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to JAVITS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAVITS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAVITS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAVITS UK LIMITED

Intangible Assets
Patents
We have not found any records of JAVITS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAVITS UK LIMITED
Trademarks
We have not found any records of JAVITS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAVITS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as JAVITS UK LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where JAVITS UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAVITS UK 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 JAVITS UK 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.