Active - Proposal to Strike off
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 Name | ||
---|---|---|
JAVITS UK LIMITED | ||
Legal Registered Office | ||
LEVEL 14, THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB Other companies in W6 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN BIRTLES |
||
IAN BIRTLES |
||
EDWARD LENNART GRUT |
||
IVAN WILLIAM HARBOUR |
||
ANDREW PATRICK GEORGE MORRIS |
||
RICHARD PAUL |
||
RICHARD GEORGE ROGERS |
||
GRAHAM CARL STIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMARJIT SINGH KALSI |
Director | ||
AMARJIT SINGH KALSI |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WTC3 LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
WTC3 LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
RSHP HOLDINGS LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RSHP BARANGAROO LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active | |
RSHP ARCHITECTS LIMITED | Director | 1992-03-31 | CURRENT | 1979-01-04 | Active | |
RSHP GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1983-02-10 | Active | |
RSHP1 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-23 | Active | |
RSHP2 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
RSHP HOLDINGS LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RSHP BARANGAROO LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active | |
RSHP TAIWAN LTD | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
RSHP ARCHITECTS LIMITED | Director | 1993-03-30 | CURRENT | 1979-01-04 | Active | |
RSHP GROUP LIMITED | Director | 1993-03-30 | CURRENT | 1983-02-10 | Active | |
RSHP2 LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
RSHP3 LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
RSHP4 LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
RSHP1 LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
RSHP HOLDINGS LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RSHP TAIWAN LTD | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
WTC3 LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
RSHP ARCHITECTS LIMITED | Director | 1994-05-03 | CURRENT | 1979-01-04 | Active | |
RSHP GROUP LIMITED | Director | 1994-05-03 | CURRENT | 1983-02-10 | Active | |
RSHP1 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-23 | Active | |
RSHP2 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
RSHP1 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-23 | Active | |
RSHP2 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
RSHP HOLDINGS LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RSHP TAIWAN LTD | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
WTC3 LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
RSHP ARCHITECTS LIMITED | Director | 1992-03-31 | CURRENT | 1979-01-04 | Active | |
THAMES WHARF MANAGEMENT SERVICES LIMITED | Director | 1992-03-01 | CURRENT | 1987-10-23 | Active - Proposal to Strike off | |
RSHP GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1983-02-10 | Active | |
THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED | Director | 1991-09-25 | CURRENT | 1991-09-25 | Active | |
RSHP1 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-23 | Active | |
RSHP2 LIMITED | Director | 2016-08-01 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
RSHP HOLDINGS LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
RSHP ARCHITECTS LIMITED | Director | 1992-03-31 | CURRENT | 1979-01-04 | Active | |
RSHP GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1983-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Voluntary dissolution strike-off suspended | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARL STIRK | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE ROGERS | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LENNART GRUT / 12/03/2018 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LENNART GRUT / 12/03/2018 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | Director's details changed for Mr Andrew Patrick George Morris on 2017-09-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 15/05/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN BIRTLES on 2017-05-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CARL STIRK | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM Thames Wharf Studios Rainville Road Hammersmith London W6 9HA England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM LEVEL 14 THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIRTLES / 12/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN BIRTLES / 12/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN WILLIAM HARBOUR / 12/04/2013 | |
AR01 | 13/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT KALSI | |
AP01 | DIRECTOR APPOINTED MR AMARJIT SINGH KALSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT KALSI | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 13/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN WILLIAM HARBOUR / 26/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BIRTLES / 03/12/2009 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRUT / 12/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: C/O FOSTER & CO., 5 SOUTH TERRACE, MOORGATE ROTHERHAM S60 2EU | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA | |
88(2)R | AD 01/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED FPP & HEATING LTD CERTIFICATE ISSUED ON 29/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
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
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as JAVITS UK LIMITED are:
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. |