Company NameJava Trading Co Limited
DirectorJohn Anthony Vanderpump
Company StatusActive
Company Number04690156
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJohn Anthony Vanderpump
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(10 months after company formation)
Appointment Duration20 years, 4 months
RolePaper Merchant
Country of ResidenceEngland
Correspondence Address8 Nutchers Drove
Kings Somborne
Hampshire
SO20 6PA
Director NameAnna Maria Clare Parrilla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address47 Lebanquage
Alderney
Channel Islands
GY9 3YP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJanet Margaret Vanderpump
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleHousewife
Correspondence Address8 Nutchers Drove
Kings Somborne
Stockbridge
Hampshire
SO20 6PA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

55 at £1John Anthony Vanderpump
55.00%
Ordinary
45 at £1Janet Margaret Vanderpump
45.00%
Ordinary

Financials

Year2014
Net Worth-£7,992
Cash£1,218
Current Liabilities£9,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 August 2020Termination of appointment of Janet Margaret Vanderpump as a secretary on 2 April 2020 (1 page)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
26 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 19 March 2012 (1 page)
19 March 2012Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 19 March 2012 (1 page)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 18 March 2011 (1 page)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE on 18 March 2011 (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for John Anthony Vanderpump on 7 March 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for John Anthony Vanderpump on 7 March 2010 (2 pages)
8 April 2010Director's details changed for John Anthony Vanderpump on 7 March 2010 (2 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
26 March 2009Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
7 October 2008Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
30 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
16 March 2006Return made up to 07/03/06; full list of members (7 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 March 2005Return made up to 07/03/05; full list of members (7 pages)
17 March 2005Return made up to 07/03/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
30 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (15 pages)
7 March 2003Incorporation (15 pages)