About

Registered Number: 06046910
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: C/O Daly, Hoggett & Co, 112/114 High Street, Rickmansworth, Herts, WD3 1AQ

 

Established in 2007, Jav Controls & Systems Ltd have registered office in Rickmansworth, it has a status of "Active". The companies directors are listed as Gurney, John Richard, Gurney, Paul Richard, Gurney, Valerie Winifred at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNEY, John Richard 12 January 2007 - 1
GURNEY, Paul Richard 10 January 2007 - 1
GURNEY, Valerie Winifred 12 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 04 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.