Company NameJava Building Services Limited
Company StatusDissolved
Company Number04171139
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Edward Hart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2001(6 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 27 April 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Burgoyne Road
South Norwood
London
SE25 6JT
Secretary NameMrs Vivienne Ellen Hart
NationalityBritish
StatusClosed
Appointed22 September 2001(6 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 27 April 2021)
RoleReceptionist
Correspondence Address18 Burgoyne Road
South Norwood
London
SE25 6JT
Director NameMrs Vivienne Hart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2019(18 years, 1 month after company formation)
Appointment Duration2 years (closed 27 April 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

501 at £1James Edward Hart
50.10%
Ordinary
499 at £1Vivienne Ellen Hart
49.90%
Ordinary

Financials

Year2014
Net Worth£41,723
Cash£41,757
Current Liabilities£21,354

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
2 February 2021Application to strike the company off the register (1 page)
30 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 24 North Court Hassocks West Sussex BN6 8JS to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 11 February 2020 (1 page)
11 February 2020Appointment of Mrs Vivienne Hart as a director on 6 April 2019 (2 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Secretary's details changed for Vivienne Ellen Hart on 17 March 2010 (1 page)
17 March 2010Director's details changed for James Edward Hart on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Vivienne Ellen Hart on 17 March 2010 (1 page)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for James Edward Hart on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 November 2007Registered office changed on 14/11/07 from: 10A station road burgess hill west sussex RH15 9DQ (1 page)
14 November 2007Registered office changed on 14/11/07 from: 10A station road burgess hill west sussex RH15 9DQ (1 page)
5 June 2007Return made up to 02/03/07; full list of members (2 pages)
5 June 2007Return made up to 02/03/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 March 2006Return made up to 02/03/06; full list of members (6 pages)
24 March 2006Return made up to 02/03/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2005Return made up to 02/03/05; full list of members (6 pages)
28 April 2005Return made up to 02/03/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
12 March 2004Return made up to 02/03/04; full list of members (6 pages)
12 March 2004Return made up to 02/03/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 March 2003Return made up to 02/03/03; full list of members (6 pages)
3 March 2003Return made up to 02/03/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 March 2002Ad 02/03/01--------- £ si 2@1 (2 pages)
19 March 2002Ad 02/03/01--------- £ si 2@1 (2 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 17A station road burgess hill west sussex RH15 9DE (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 17A station road burgess hill west sussex RH15 9DE (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
2 March 2001Incorporation (10 pages)
2 March 2001Incorporation (10 pages)