Company NameJavelin Broadband Limited
Company StatusActive
Company Number05365989
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Pierre Serge Streatfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNightingales The Aviary
Shirehall Way
Bury St. Edmunds
Suffolk
IP33 2DE
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMrs Julie Sonje Streatfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(16 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingales The Aviary
Shirehall Way
Bury St. Edmunds
Suffolk
IP33 2ED
Director NameMr Rahul Ryan Rao
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(16 years after company formation)
Appointment Duration3 years, 2 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Barwell Road
Bury St. Edmunds
Suffolk
IP33 2AF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHaydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address27b Melford Road
London
E17 7EN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNeil Walsh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressOverhetfelder Strasse 19
Niedekruchten
Nrw 41372
Germany

Contact

Websitewww.javelinbroadband.net/
Telephone020 72261557
Telephone regionLondon

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Pierre Serge Streatfield
100.00%
Ordinary

Financials

Year2014
Net Worth£5,231
Cash£6
Current Liabilities£32,910

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

4 April 2023Termination of appointment of Rahul Ryan Rao as a director on 23 March 2023 (1 page)
13 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
15 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
10 March 2022Director's details changed for Mr Rahul Ryan Rao on 10 March 2022 (2 pages)
10 March 2022Director's details changed for Mr Rahul Ryan Rao on 28 February 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
17 September 2021Change of details for Pierre Serge Streatfield as a person with significant control on 17 September 2021 (2 pages)
2 June 2021Change of details for Pierre Serge Streatfield as a person with significant control on 2 June 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
1 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 March 2021Notification of Julie Sonje Streatfield as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Change of details for Pierre Serge Streatfield as a person with significant control on 1 March 2021 (2 pages)
22 February 2021Appointment of Mr Rahul Ryan Rao as a director on 16 February 2021 (2 pages)
19 February 2021Appointment of Mrs Julie Sonje Streatfield as a director on 16 February 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
7 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
28 February 2019Director's details changed for Pierre Serge Streatfield on 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
21 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 February 2011Secretary's details changed for Mr Thomas Rory St John Meadows on 17 February 2010 (2 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 February 2011Secretary's details changed for Mr Thomas Rory St John Meadows on 17 February 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Pierre Serge Streatfield on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Pierre Serge Streatfield on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Pierre Serge Streatfield on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2009Appointment terminated director neil walsh (1 page)
25 February 2009Appointment terminated director neil walsh (1 page)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
1 March 2005Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Ad 16/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 16 st john street london EC1M 4NT (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
16 February 2005Incorporation (14 pages)
16 February 2005Incorporation (14 pages)