About

Registered Number: 05710116
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Pumphouse Belvoir Way, Fairfield Industrial Estate, Louth, Lincolnshire, LN11 0YA

 

Javelin Irrigation Systems Ltd was founded on 15 February 2006. The company employs 1-10 people. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, David George 22 February 2006 - 1
BIRD, Marita Erica 26 March 2006 - 1
GRAHAM, Rebecca Louise 26 March 2006 01 June 2009 1
GRAHAM, Richard 22 February 2006 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Marita Erica 01 June 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 March 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH03 - Change of particulars for secretary 20 February 2019
CH01 - Change of particulars for director 20 February 2019
PSC04 - N/A 20 February 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 12 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 05 April 2006
RESOLUTIONS - N/A 05 April 2006
RESOLUTIONS - N/A 05 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
123 - Notice of increase in nominal capital 05 April 2006
225 - Change of Accounting Reference Date 23 March 2006
CERTNM - Change of name certificate 21 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 March 2006 Outstanding

N/A

Debenture 08 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.