About

Registered Number: 06354943
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2017 (7 years and 3 months ago)
Registered Address: 18 College Street, Petersfield, Hampshire, GU31 4AD

 

Having been setup in 2007, Java Java Coffee Ltd have registered office in Hampshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Neto Ribeiro, Rui, Reith, Samantha for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETO RIBEIRO, Rui 29 August 2007 30 September 2010 1
REITH, Samantha 29 August 2007 06 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 October 2016
DS01 - Striking off application by a company 06 October 2016
DISS16(SOAS) - N/A 24 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DISS16(SOAS) - N/A 27 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2013
DISS16(SOAS) - N/A 24 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
DISS16(SOAS) - N/A 23 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AP01 - Appointment of director 30 June 2011
AA01 - Change of accounting reference date 29 June 2011
TM01 - Termination of appointment of director 09 June 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 09 June 2009
225 - Change of Accounting Reference Date 09 October 2008
363a - Annual Return 23 September 2008
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.