Company NameThe Javelin Partnership Limited
DirectorNicholas John Henn
Company StatusActive
Company Number07303237
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas John Henn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOakleigh Monks Gate
Horsham
West Sussex
RH13 6LG
Secretary NameNicholas John Henn
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOakleigh Monks Gate
Horsham
West Sussex
RH13 6LG
Director NameMr Joshua Christopher Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressBethel Lodge 28 Spey Road
Reading
Berkshire
RG30 4DG
Director NameMr Marc Stephen Broadhurst
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2020)
RolePrint Manager
Country of ResidenceEngland
Correspondence Address26 Weyhill Close
Tadley
Hampshire
RG26 3UB

Contact

Websitewww.thejavelinpartnership.com/
Email address[email protected]
Telephone0118 9073494
Telephone regionReading

Location

Registered AddressSuite B, Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Nicholas John Henn
51.00%
Ordinary
49 at £1Joshua Christopher Wilson
49.00%
Ordinary

Financials

Year2014
Net Worth-£32,371
Cash£34
Current Liabilities£73,158

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

18 October 2010Delivered on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 August 2023Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 25 August 2023 (1 page)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
26 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
20 August 2021Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 (2 pages)
19 August 2021Termination of appointment of Marc Stephen Broadhurst as a director on 1 September 2020 (1 page)
19 August 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
1 August 2019Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 (2 pages)
31 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
31 July 2019Secretary's details changed for Nicholas John Henn on 21 November 2018 (1 page)
31 July 2019Director's details changed for Mr Nicholas John Henn on 21 November 2018 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 May 2019Appointment of Mr Marc Stephen Broadhurst as a director on 15 May 2019 (2 pages)
23 January 2019Change of details for Mr Nicholas John Henn as a person with significant control on 30 November 2018 (2 pages)
23 January 2019Termination of appointment of Joshua Christopher Wilson as a director on 30 November 2018 (1 page)
23 January 2019Cessation of Joshua Christopher Wilson as a person with significant control on 30 November 2018 (1 page)
19 December 2018Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 (2 pages)
19 December 2018Director's details changed for Mr Nicholas John Henn on 21 November 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
4 July 2018Change of details for Mr John Christopher Wilson as a person with significant control on 1 July 2018 (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 July 2015Secretary's details changed for Nicholas John Henn on 28 April 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Secretary's details changed for Nicholas John Henn on 28 April 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Director's details changed for Nicholas John Henn on 28 April 2015 (2 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Director's details changed for Nicholas John Henn on 28 April 2015 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 February 2013Director's details changed for Nicholas John Henn on 11 February 2013 (2 pages)
14 February 2013Secretary's details changed for Nicholas John Henn on 11 February 2013 (2 pages)
14 February 2013Secretary's details changed for Nicholas John Henn on 11 February 2013 (2 pages)
14 February 2013Director's details changed for Nicholas John Henn on 11 February 2013 (2 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2010Previous accounting period shortened from 31 July 2011 to 31 August 2010 (1 page)
8 October 2010Previous accounting period shortened from 31 July 2011 to 31 August 2010 (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)