Company NameJavadeal Limited
DirectorRobert John Neale
Company StatusActive
Company Number01970428
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert John Neale
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Belle Vue Road
Brierley Hill
DY5 1AD
Director NameMr James Robert Jeenes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 1994)
RoleRetailer
Correspondence Address3 Sorrento
Torquay
Devon
TQ2 5PD
Secretary NameMrs Ann Jeenes
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address3 Sorrento
Torquay
Devon
TQ2 5PD
Director NameKatherine Jane Barr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1996)
RoleLegal Executive
Correspondence Address1 Sorrento
St Lukes Road North
Torquay
Devon
TQ2 5PD
Secretary NameSuzanne Gale
NationalityBritish
StatusResigned
Appointed06 September 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1996)
RoleInsurance Clerk
Correspondence AddressFlat 5 Sorrento
Saint Lukes Road North
Torquay
Devon
TQ2 5PD
Director NameEveline Mary Kehoe
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 August 1999)
RoleRetired
Correspondence AddressFlat 6 Sorrento
St Lukes Road North
Torquay
Devon
TQ2 5PD
Secretary NamePearl Marion Kirkman
NationalityBritish
StatusResigned
Appointed22 July 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 2000)
RoleCompany Director
Correspondence AddressFlat 2 Sorrento
St Lukes Road North
Torquay
Devon
TQ2 5PD
Director NameSuzanne Gale
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressFlat 5 Sorrento
Saint Lukes Road North
Torquay
Devon
TQ2 5PD
Secretary NameRenato Domenico Davide Colombini
NationalityBritish
StatusResigned
Appointed03 June 2000(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressFlat 1 Sorrento
Saint Lukes Road North
Torquay
Devon
TQ2 5PD
Director NameYvonne Patricia Curtis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(14 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 2001)
RoleTaxation Officer Local Governm
Correspondence AddressFlat 6 Sorrento
Saint Lukes Road North
Torquay
Devon
TQ2 5PD
Director NameMr Keith Anthony Lunn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(15 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 24 April 2018)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Signal Box Torquay Railway Station
Rathmore Road
Torquay
Devon
TQ2 6NU
Secretary NameDr Joanna Elizabeth Osmont
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2006)
RoleDoctor
Correspondence AddressFlat 5 Sorrento
Saint Lukes Road North
Torquay
Devon
TQ2 5PD
Secretary NameJane Sarah Bristow
StatusResigned
Appointed09 February 2013(27 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressPetitor House Nicholson Road
Torquay
Devon
TQ2 7TD
Secretary NameMr Adrian John Coldicott
StatusResigned
Appointed01 April 2013(27 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressThe Old Signal Box Torquay Railway Station
Rathmore Road
Torquay
Devon
TQ2 6NU
Director NameMrs Claire Louise Barnett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(31 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Old Signal Box Torquay Railway Station
Rathmore Road
Torquay
Devon
TQ2 6NU
Director NameMr Neil James Barnett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(31 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Signal Box Torquay Railway Station
Rathmore Road
Torquay
Devon
TQ2 6NU
Director NameMr David Black
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2019)
RoleGuest House Owner
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
BR2 6HQ
Director NameMr Gregg Binding
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(32 years, 3 months after company formation)
Appointment Duration1 month (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Signal Box Torquay Railway Station
Rathmore Road
Torquay
Devon
TQ2 6NU
Director NameMr Gregg Binding
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(32 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
BR2 6HQ
Secretary NameTw Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2005(19 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2013)
Correspondence AddressPetitor House Nicholson Road
Torquay
Devon
TQ2 7TD

Contact

Websitewww.apa-europe.co.uk

Location

Registered AddressSuite 5, 1-2 Leonard Place Westerham Road
Keston
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1G. Binding
16.67%
Ordinary
1 at £1Keith Lunn
16.67%
Ordinary
1 at £1Mr Craig
16.67%
Ordinary
1 at £1Mrs J. Alty
16.67%
Ordinary
1 at £1N. Barnett
16.67%
Ordinary
1 at £1Sheila Elliott
16.67%
Ordinary

Financials

Year2014
Net Worth£1,955
Cash£1,502
Current Liabilities£301

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 6 days from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 July 2022Appointment of Mr Robert John Neale as a director on 6 July 2022 (2 pages)
6 July 2022Termination of appointment of Gregg Binding as a director on 6 July 2022 (1 page)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 January 2019Termination of appointment of David Black as a director on 4 January 2019 (1 page)
21 August 2018Notification of a person with significant control statement (2 pages)
21 June 2018Registered office address changed from The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU to Suite 5, 1-2 Leonard Place Westerham Road Keston BR2 6HQ on 21 June 2018 (1 page)
21 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
24 April 2018Cessation of Keith Anthony Lunn as a person with significant control on 24 April 2018 (1 page)
24 April 2018Termination of appointment of Adrian John Coldicott as a secretary on 24 April 2018 (1 page)
24 April 2018Termination of appointment of Keith Anthony Lunn as a director on 24 April 2018 (1 page)
24 April 2018Cessation of Adrian John Coldicott as a person with significant control on 24 April 2018 (1 page)
19 April 2018Appointment of Mr Gregg Binding as a director on 19 April 2018 (2 pages)
19 April 2018Termination of appointment of Gregg Binding as a director on 18 April 2018 (1 page)
19 March 2018Termination of appointment of Claire Louise Barnett as a director on 12 March 2018 (1 page)
19 March 2018Cessation of Claire Louise Barnett as a person with significant control on 12 March 2018 (1 page)
19 March 2018Termination of appointment of Neil James Barnett as a director on 12 March 2018 (1 page)
19 March 2018Cessation of Neil James Barnett as a person with significant control on 12 March 2018 (1 page)
19 March 2018Appointment of Mr Gregg Binding as a director on 12 March 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Appointment of Mr David Black as a director on 16 October 2017 (2 pages)
23 October 2017Appointment of Mr David Black as a director on 16 October 2017 (2 pages)
20 June 2017Appointment of Mr Neil James Barnett as a director on 20 June 2017 (2 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
20 June 2017Appointment of Mr Neil James Barnett as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mrs Claire Louise Barnett as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mrs Claire Louise Barnett as a director on 20 June 2017 (2 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(4 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(4 pages)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6
(4 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD on 19 April 2013 (1 page)
19 April 2013Termination of appointment of T W Secretarial Limited as a secretary (1 page)
19 April 2013Termination of appointment of T W Secretarial Limited as a secretary (1 page)
19 April 2013Termination of appointment of Jane Bristow as a secretary (1 page)
19 April 2013Termination of appointment of Jane Bristow as a secretary (1 page)
19 April 2013Appointment of Mr Adrian John Coldicott as a secretary (1 page)
19 April 2013Appointment of Mr Adrian John Coldicott as a secretary (1 page)
19 April 2013Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD on 19 April 2013 (1 page)
13 February 2013Appointment of Jane Sarah Bristow as a secretary (2 pages)
13 February 2013Appointment of Jane Sarah Bristow as a secretary (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Keith Anthony Lunn on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Keith Anthony Lunn on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Anthony Lunn on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for T W Secretarial Limited on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for T W Secretarial Limited on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for T W Secretarial Limited on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 16/05/09; full list of members (6 pages)
20 May 2009Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages)
20 May 2009Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages)
20 May 2009Return made up to 16/05/09; full list of members (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 16/05/08; full list of members (6 pages)
21 May 2008Return made up to 16/05/08; full list of members (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 16/05/07; full list of members (4 pages)
16 May 2007Return made up to 16/05/07; full list of members (4 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 16/05/06; full list of members (4 pages)
17 May 2006Return made up to 16/05/06; full list of members (4 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Return made up to 16/05/05; full list of members (4 pages)
6 July 2005Return made up to 16/05/05; full list of members (4 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
7 June 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
7 June 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
4 January 2005Registered office changed on 04/01/05 from: 95 abbey rd torquay devon TQ2 5NN (1 page)
4 January 2005Registered office changed on 04/01/05 from: 95 abbey rd torquay devon TQ2 5NN (1 page)
19 August 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
24 May 2004Return made up to 16/05/04; change of members (6 pages)
24 May 2004Return made up to 16/05/04; change of members (6 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
18 June 2003Return made up to 16/05/03; change of members (6 pages)
18 June 2003Return made up to 16/05/03; change of members (6 pages)
14 June 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
14 June 2002Total exemption small company accounts made up to 25 March 2002 (6 pages)
5 June 2002Return made up to 16/05/02; full list of members (8 pages)
5 June 2002Return made up to 16/05/02; full list of members (8 pages)
7 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2001Accounts for a small company made up to 25 March 2001 (6 pages)
7 June 2001Accounts for a small company made up to 25 March 2001 (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
25 January 2001Ad 07/08/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
25 January 2001Ad 07/08/00--------- £ si 1@1=1 £ ic 5/6 (2 pages)
23 January 2001Director resigned (2 pages)
23 January 2001Director resigned (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
17 July 2000Accounts for a small company made up to 25 March 2000 (6 pages)
17 July 2000Accounts for a small company made up to 25 March 2000 (6 pages)
23 June 2000Return made up to 16/05/00; full list of members (7 pages)
23 June 2000Return made up to 16/05/00; full list of members (7 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
5 July 1999Accounts for a small company made up to 25 March 1999 (6 pages)
5 July 1999Accounts for a small company made up to 25 March 1999 (6 pages)
21 June 1999Return made up to 16/05/99; full list of members (6 pages)
21 June 1999Return made up to 16/05/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 25 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 25 March 1998 (6 pages)
9 July 1998Return made up to 16/05/98; no change of members (4 pages)
9 July 1998Return made up to 16/05/98; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 25 March 1997 (6 pages)
20 July 1997Accounts for a small company made up to 25 March 1997 (6 pages)
9 July 1997Return made up to 16/05/97; no change of members (4 pages)
9 July 1997Return made up to 16/05/97; no change of members (4 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996New director appointed (2 pages)
12 June 1996Accounts for a small company made up to 25 March 1996 (6 pages)
12 June 1996Return made up to 16/05/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 25 March 1996 (6 pages)
12 June 1996Return made up to 16/05/96; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 25 March 1995 (6 pages)
13 June 1995Accounts for a small company made up to 25 March 1995 (6 pages)
13 June 1995Return made up to 24/05/95; change of members (6 pages)
13 June 1995Return made up to 24/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)