Company NameJaveberry Limited
Company StatusDissolved
Company Number01221107
CategoryPrivate Limited Company
Incorporation Date30 July 1975(48 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Miles Axe Iii Copeland
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Shoreditch High Street
London
E1 6PJ
Secretary NameTMBL Company Services (Corporation)
StatusClosed
Appointed30 September 2003(28 years, 2 months after company formation)
Appointment Duration8 years (closed 25 October 2011)
Correspondence Address229 Shorditch High Street
London
E1 6PJ
Secretary NameStephen Harry Pennington
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 January 1993)
RoleCompany Director
Correspondence Address127 Culford Road
London
N1 4HX
Secretary NameTorrens Lyster
NationalityBritish
StatusResigned
Appointed19 January 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address27 High Street
Chinnor
Oxfordshire
OX39 4DJ
Secretary NameMr David Peter Hallybone
NationalityBritish
StatusResigned
Appointed01 June 1994(18 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB
Director NameAnthony Hugh Brinsley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(21 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 January 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Grosvenor Avenue
Torquay
Devon
TQ2 7JZ
Director NameMr David Peter Hallybone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Wantz
Church Lane
Doddinghurst
CM15 0JB

Location

Registered Address229 Shioreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages)
23 February 2010Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
31 March 2009Director's change of particulars / miles copeland / 01/02/2008 (1 page)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2009Director's Change of Particulars / miles copeland / 01/02/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 229; Street was: 21 marlborough place, now: shoreditch high street; Post Code was: NW8 0PG, now: E1 6PJ (1 page)
2 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 May 2008Return made up to 31/12/07; full list of members (3 pages)
27 May 2008Return made up to 31/12/07; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
30 April 2007Return made up to 31/12/06; full list of members (6 pages)
30 April 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 30/04/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 April 2006Return made up to 31/12/05; full list of members (6 pages)
5 April 2006Return made up to 31/12/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 June 2005Return made up to 31/12/04; full list of members (6 pages)
1 June 2005Return made up to 31/12/04; full list of members (6 pages)
24 June 2004Full accounts made up to 31 August 2003 (10 pages)
24 June 2004Full accounts made up to 31 August 2003 (10 pages)
30 March 2004Return made up to 31/12/03; full list of members (7 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
(7 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
18 June 2003Return made up to 30/04/03; full list of members (7 pages)
18 June 2003Return made up to 30/04/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 August 2002 (10 pages)
10 April 2003Full accounts made up to 31 August 2002 (10 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
2 July 2002Full accounts made up to 31 August 2001 (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 August 2000 (8 pages)
4 July 2001Full accounts made up to 31 August 2000 (8 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 August 1999 (9 pages)
6 October 2000Full accounts made up to 31 August 1999 (9 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
5 June 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 August 1998 (10 pages)
22 September 1999Full accounts made up to 31 August 1998 (10 pages)
30 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
30 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (5 pages)
28 September 1998Full accounts made up to 31 August 1997 (10 pages)
28 September 1998Full accounts made up to 31 August 1997 (10 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
21 June 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
4 July 1997Full accounts made up to 31 August 1996 (11 pages)
4 July 1997Full accounts made up to 31 August 1996 (11 pages)
18 March 1997Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page)
18 March 1997Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
28 February 1996Return made up to 31/12/95; full list of members (7 pages)
28 February 1996Return made up to 31/12/95; full list of members (7 pages)
5 July 1995Full accounts made up to 31 August 1994 (9 pages)
5 July 1995Full accounts made up to 31 August 1994 (9 pages)