Company NameJavic Limited
Company StatusDissolved
Company Number00974500
CategoryPrivate Limited Company
Incorporation Date12 March 1970(54 years, 1 month ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)
Previous NameVic-Claire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jacques Victor Gholam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed03 September 1991(21 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 18 March 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address69 Troy Court
High Street Kensington
London
W8 7RB
Secretary NameMr Jacques Gholam
StatusClosed
Appointed03 September 2010(40 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 18 March 2018)
RoleCompany Director
Correspondence AddressC/O Valentine & Co 5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameClaire Gholam
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 December 2004)
RoleRetired
Correspondence Address69 Troy Court
London
W8 7RB
Secretary NameClaire Gholam
NationalityBritish
StatusResigned
Appointed03 September 1991(21 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 December 2004)
RoleCompany Director
Correspondence Address69 Troy Court
London
W8 7RB
Secretary NameDiane Beatrice Gholam
NationalityBritish
StatusResigned
Appointed10 December 2004(34 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2010)
RoleCompany Director
Correspondence Address21 Carbery Avenue
Acton
London
W3 9AD

Contact

Websiteyweightfitness.com

Location

Registered AddressC/O Valentine & Co 5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

25k at £1Jacques Victor Gholam
82.51%
Cumulative Preference
1.7k at £1Benjamin Gholam
5.50%
Cumulative Preference
1.7k at £1David Gholam
5.50%
Cumulative Preference
1.7k at £1Simeon Gholam
5.50%
Cumulative Preference
2k at £0.1Jacques Victor Gholam
0.66%
Ordinary
334 at £0.1Benjamin Gholam
0.11%
Ordinary
333 at £0.1David Gholam
0.11%
Ordinary
333 at £0.1Simeon Gholam
0.11%
Ordinary

Financials

Year2014
Net Worth£200,002

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

30 June 1999Delivered on: 12 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26164750. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Return of final meeting in a members' voluntary winding up (11 pages)
18 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
18 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
12 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
22 February 2017Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 22 February 2017 (2 pages)
21 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(1 page)
21 February 2017Declaration of solvency (3 pages)
21 February 2017Appointment of a voluntary liquidator (1 page)
21 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(1 page)
21 February 2017Declaration of solvency (3 pages)
21 February 2017Appointment of a voluntary liquidator (1 page)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 30,300
(4 pages)
25 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 30,300
(4 pages)
25 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 30,300
(4 pages)
7 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 30,300
(4 pages)
7 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 30,300
(4 pages)
7 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 30,300
(4 pages)
13 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 30,300
(4 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 30,300
(4 pages)
8 September 2013Director's details changed for Mr Jacques Victor Gholam on 1 January 2013 (2 pages)
8 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 30,300
(4 pages)
8 September 2013Director's details changed for Mr Jacques Victor Gholam on 1 January 2013 (2 pages)
8 September 2013Director's details changed for Mr Jacques Victor Gholam on 1 January 2013 (2 pages)
24 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 September 2011Director's details changed for Jacques Victor Gholam on 1 January 2011 (2 pages)
10 September 2011Director's details changed for Jacques Victor Gholam on 1 January 2011 (2 pages)
10 September 2011Director's details changed for Jacques Victor Gholam on 1 January 2011 (2 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
26 September 2010Appointment of Mr Jacques Gholam as a secretary (1 page)
26 September 2010Termination of appointment of Diane Gholam as a secretary (1 page)
26 September 2010Appointment of Mr Jacques Gholam as a secretary (1 page)
26 September 2010Termination of appointment of Diane Gholam as a secretary (1 page)
14 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
21 September 2009Return made up to 03/09/09; full list of members (5 pages)
21 September 2009Return made up to 03/09/09; full list of members (5 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 October 2008Return made up to 03/09/08; full list of members (5 pages)
3 October 2008Return made up to 03/09/08; full list of members (5 pages)
28 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
28 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
17 September 2007Return made up to 03/09/07; full list of members (4 pages)
17 September 2007Return made up to 03/09/07; full list of members (4 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
27 September 2006Return made up to 03/09/06; full list of members (4 pages)
27 September 2006Return made up to 03/09/06; full list of members (4 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
17 October 2005Return made up to 03/09/05; full list of members (4 pages)
17 October 2005Return made up to 03/09/05; full list of members (4 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
19 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
19 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
17 September 2004Return made up to 03/09/04; full list of members (8 pages)
17 September 2004Return made up to 03/09/04; full list of members (8 pages)
20 July 2004Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page)
20 July 2004Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page)
10 May 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
10 May 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
9 February 2004Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page)
9 February 2004Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page)
16 October 2003Return made up to 03/09/03; full list of members (8 pages)
16 October 2003Return made up to 03/09/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 September 2002Return made up to 03/09/02; full list of members (6 pages)
26 September 2002Return made up to 03/09/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 September 2001Return made up to 03/09/01; full list of members (6 pages)
19 September 2001Return made up to 03/09/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 November 2000Return made up to 03/09/00; full list of members (6 pages)
1 November 2000Return made up to 03/09/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
12 July 1999Particulars of mortgage/charge (5 pages)
12 July 1999Particulars of mortgage/charge (5 pages)
1 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Return made up to 03/09/98; no change of members (6 pages)
27 October 1998Return made up to 03/09/98; no change of members (6 pages)
21 May 1998Registered office changed on 21/05/98 from: 69 troy court kensington london W8 7RB (1 page)
21 May 1998Registered office changed on 21/05/98 from: 69 troy court kensington london W8 7RB (1 page)
10 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 September 1995Return made up to 03/09/95; no change of members (4 pages)
5 September 1995Return made up to 03/09/95; no change of members (4 pages)
26 February 1987Increase in nominal capital (1 page)
26 February 1987Increase in nominal capital (1 page)
12 March 1970Incorporation (12 pages)
12 March 1970Incorporation (12 pages)