Company NameJAVI Enterprises Ltd
Company StatusDissolved
Company Number03985082
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameMycitybreak.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rohit Harilal Chandarana
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(3 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cornwall Road
Ruislip Manor
Middlesex
HA4 6AN
Secretary NameVandana Chandarana
NationalityBritish
StatusClosed
Appointed09 October 2003(3 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 08 February 2022)
RoleSecretary
Correspondence Address92 Cornwall Road
Ruislip Manor
Middlesex
HA4 6AN
Director NameMr Harsh Kantilal Ondhia
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Somersby Gardens
Redbridge
Essex
IG4 5EA
Secretary NameMr Harsh Kantilal Ondhia
NationalityBritish
StatusResigned
Appointed11 May 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Somersby Gardens
Redbridge
Essex
IG4 5EA
Secretary NameNila Ondhia
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Somersby Gardens
Redbridge
Essex
IG4 5EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Fairacres
Ruislip
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Mr Rohit Harilal Chandarana
80.00%
Ordinary
20 at £1Mrs Vandana Chandarana
20.00%
Ordinary

Financials

Year2014
Net Worth£176,182
Cash£184,115
Current Liabilities£19,596

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 February 2019Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 4 Fairacres Ruislip HA4 8AN on 11 February 2019 (1 page)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
25 January 2018Confirmation statement made on 1 June 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from 92 Cornwall Road Ruislip Manor Ruislip Middlesex HA4 6AN on 16 May 2011 (1 page)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from 92 Cornwall Road Ruislip Manor Ruislip Middlesex HA4 6AN on 16 May 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed from 92 Cornwall Road Ruislip Middlesex HA4 6AN England (1 page)
21 June 2010Register inspection address has been changed from 92 Cornwall Road Ruislip Middlesex HA4 6AN England (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Mr. Rohit Harilal Chandarana on 3 May 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Mr. Rohit Harilal Chandarana on 3 May 2010 (2 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr. Rohit Harilal Chandarana on 3 May 2010 (2 pages)
21 June 2010Director's details changed for Rohit Harilal Chandarana on 3 May 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Rohit Harilal Chandarana on 3 May 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Rohit Harilal Chandarana on 3 May 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 May 2009Return made up to 03/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Registered office changed on 24/03/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL (1 page)
24 March 2009Registered office changed on 24/03/2009 from 9 innovation village cheetah road coventry west midlands CV1 2TL (1 page)
15 January 2009Return made up to 03/05/08; full list of members (3 pages)
15 January 2009Return made up to 03/05/08; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from charter house 8/10 station road london E12 5BT (1 page)
30 December 2008Registered office changed on 30/12/2008 from charter house 8/10 station road london E12 5BT (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
11 May 2006Return made up to 03/05/06; full list of members (6 pages)
11 May 2006Return made up to 03/05/06; full list of members (6 pages)
11 May 2005Return made up to 03/05/05; full list of members (6 pages)
11 May 2005Return made up to 03/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Return made up to 03/05/04; full list of members (7 pages)
11 June 2004Return made up to 03/05/04; full list of members (7 pages)
11 June 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
10 November 2003Company name changed mycitybreak.com LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed mycitybreak.com LIMITED\certificate issued on 10/11/03 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
24 May 2003Return made up to 03/05/03; full list of members (6 pages)
24 May 2003Return made up to 03/05/03; full list of members (6 pages)
12 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
21 May 2001Return made up to 03/05/01; full list of members (7 pages)
21 May 2001Return made up to 03/05/01; full list of members (7 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
3 May 2000Incorporation (17 pages)
3 May 2000Incorporation (17 pages)