Horsham
West Sussex
RH13 6LG
Secretary Name | Nicholas John Henn |
---|---|
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakleigh Monks Gate Horsham West Sussex RH13 6LG |
Director Name | Mr Joshua Christopher Wilson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Bethel Lodge 28 Spey Road Reading Berkshire RG30 4DG |
Director Name | Mr Marc Stephen Broadhurst |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2020) |
Role | Print Manager |
Country of Residence | England |
Correspondence Address | 26 Weyhill Close Tadley Hampshire RG26 3UB |
Website | www.thejavelinpartnership.com/ |
---|---|
Email address | [email protected] |
Telephone | 0118 9073494 |
Telephone region | Reading |
Registered Address | Suite B, Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Nicholas John Henn 51.00% Ordinary |
---|---|
49 at £1 | Joshua Christopher Wilson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,371 |
Cash | £34 |
Current Liabilities | £73,158 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
18 October 2010 | Delivered 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 |
---|
25 August 2023 | Registered 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 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
20 August 2021 | Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 (2 pages) |
19 August 2021 | Termination of appointment of Marc Stephen Broadhurst as a director on 1 September 2020 (1 page) |
19 August 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
1 August 2019 | Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
31 July 2019 | Secretary's details changed for Nicholas John Henn on 21 November 2018 (1 page) |
31 July 2019 | Director's details changed for Mr Nicholas John Henn on 21 November 2018 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
16 May 2019 | Appointment of Mr Marc Stephen Broadhurst as a director on 15 May 2019 (2 pages) |
23 January 2019 | Change of details for Mr Nicholas John Henn as a person with significant control on 30 November 2018 (2 pages) |
23 January 2019 | Termination of appointment of Joshua Christopher Wilson as a director on 30 November 2018 (1 page) |
23 January 2019 | Cessation of Joshua Christopher Wilson as a person with significant control on 30 November 2018 (1 page) |
19 December 2018 | Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Nicholas John Henn on 21 November 2018 (2 pages) |
30 August 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
4 July 2018 | Change of details for Mr John Christopher Wilson as a person with significant control on 1 July 2018 (2 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 July 2015 | Secretary's details changed for Nicholas John Henn on 28 April 2015 (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Nicholas John Henn on 28 April 2015 (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Nicholas John Henn on 28 April 2015 (2 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Nicholas John Henn on 28 April 2015 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 February 2013 | Director's details changed for Nicholas John Henn on 11 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Nicholas John Henn on 11 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Nicholas John Henn on 11 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Nicholas John Henn on 11 February 2013 (2 pages) |
2 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2010 | Previous accounting period shortened from 31 July 2011 to 31 August 2010 (1 page) |
8 October 2010 | Previous accounting period shortened from 31 July 2011 to 31 August 2010 (1 page) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|