JAVELIN POTATOES LIMITED

Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk
StatusDISSOLVED
Company No.01414509
CategoryPrivate Limited Company
Incorporated12 Feb 1979
Age45 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 3 months, 4 days

SUMMARY

JAVELIN POTATOES LIMITED is an dissolved private limited company with number 01414509. It was incorporated 45 years, 4 months, 23 days ago, on 12 February 1979 and it was dissolved 6 years, 3 months, 4 days ago, on 03 April 2018. The company address is Beaufort House Beaufort House, Newmarket, CB8 8JP, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 02 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-02

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 02 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/17

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Addams-Williams

Appointment date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius John Joel

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Alan Wilson

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Louise Perkins

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael Curtis Green

Termination date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Almond

Termination date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Norton Uttridge

Termination date: 2016-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Wesley Planton

Appointment date: 2014-10-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Elizabeth May

Termination date: 2014-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julius John Joel

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Commercial Director Stephen Norton Uttridge

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lords ground LIMITED\certificate issued on 27/11/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Change sail address company with old address

Date: 13 Feb 2013

Category: Address

Type: AD02

Old address: Lords Ground Farm Swaffham Prior Fen Cambridge CB5 0LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: Beaufort House 136 High Street Newmarket Suffolk CB8 8NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Move registers to sail company

Date: 16 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip neal / 30/01/2008

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 18/06/03 from: 50 high street soham ely cambridgeshire CB7 5HF

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363x

Description: Return made up to 06/02/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/08/95--------- £ si [email protected]=20647 £ ic 2267923/2288570

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/08/95--------- £ si [email protected]=6743 £ ic 2261180/2267923

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/08/95--------- £ si [email protected]=19416 £ ic 2241764/2261180

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/08/95--------- £ si [email protected]=14264 £ ic 2227500/2241764

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Capital

Type: 88(2)O

Description: Ad 02/08/95--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/08/95--------- £ si [email protected]=200000 £ ic 2027500/2227500

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(2)P

Description: Ad 02/08/95--------- £ si [email protected]=27500 £ ic 2000000/2027500

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

37 OAKLEY STREET LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:03505416
Status:ACTIVE
Category:Private Limited Company

EVENTS WITH MERAKI LIMITED

11 JENNER HOUSE,COLCHESTER,CO3 8AY

Number:11844122
Status:ACTIVE
Category:Private Limited Company

INFINITY PRINT SOLUTIONS SOUTH LIMITED

5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY

Number:04854103
Status:LIQUIDATION
Category:Private Limited Company

PGA EUROPEAN TOUR ENTERPRISES LIMITED

EUROPEAN TOUR BUILDING,VIRGINIA WATER,GU25 4LX

Number:01893414
Status:ACTIVE
Category:Private Limited Company

ROSES TEAROOM & THRIFT SHOP CIC

ROSES TEAROOM & THRIFT SHOP CIC 1 MILNER CRESCENT,CANTERBURY,CT3 3BH

Number:10455357
Status:ACTIVE
Category:Community Interest Company

TETRAMEDIEN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09570360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source