Company NameJava Jive Limited
Company StatusDissolved
Company Number03931957
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NamesRoitaper Limited and R & P Imports Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NamePaul Brandman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(5 days after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address90 Merryhills Drive
Enfield
Middlesex
EN2 7PQ
Secretary NameAdele Rebecca Brandman
NationalityBritish
StatusClosed
Appointed07 November 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 04 November 2003)
RoleWig Maker
Correspondence Address90 Merryhills Drive
Oakwood
Enfield
Middlesex
EN2 7PQ
Director NameRichard Marsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address5 Tufted Close
Black Notley
Braintree
Essex
CM7 8YE
Secretary NameRichard Marsh
NationalityBritish
StatusResigned
Appointed28 February 2000(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address5 Tufted Close
Black Notley
Braintree
Essex
CM7 8YE
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address50 Queen Anne Street
London
W1G 9HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,651
Cash£8,548
Current Liabilities£36,787

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
3 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
15 November 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
15 November 2001New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 5 tufted close black notley braintree essex CM7 8YE (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
10 August 2001Particulars of mortgage/charge (11 pages)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Ad 28/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: temple court 107 oxford road cowley, oxford oxfordshire OX4 2ER (1 page)
16 March 2000Company name changed r & p imports LIMITED\certificate issued on 17/03/00 (2 pages)
4 March 2000Company name changed roitaper LIMITED\certificate issued on 06/03/00 (2 pages)
23 February 2000Incorporation (12 pages)