About

Registered Number: 04768816
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Kao One, Kao Park, Harlow, Essex, CM17 9NA,

 

Established in 2003, Javelin (UK) Ltd are based in Essex. This company has 22 directors listed as Childers, Dennise Elena, Deneke, Samuel John, Guinan, Michael Robert, Wolert, Marek Adam, Brauneis, John Gerard, Brown, Ashley John, Carlson, Karen Sue, Claydon, Richard James, Crisp, Michael John, Ernzen, Kimberly Nicole, Gooden, Duane Paul, Gordon, Joseph Stanley, Green, Raymond Lee, Halvey, John Eric, Hull, John Russell, Kraft, Stephen Judge, Miller, Jeffrey Allen, Montano, Norman Charles, Shaw, Benjamin George Watson, Stone, David Garth, Treadaway, Donna Gail, Trivett, Mark Harold in the Companies House registry. We do not know the number of employees at Javelin (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDERS, Dennise Elena 29 January 2020 - 1
DENEKE, Samuel John 16 November 2018 - 1
GUINAN, Michael Robert 29 January 2020 - 1
WOLERT, Marek Adam 29 January 2020 - 1
BRAUNEIS, John Gerard 11 January 2011 10 July 2018 1
BROWN, Ashley John 17 April 2009 28 July 2011 1
CARLSON, Karen Sue 25 August 2015 31 May 2018 1
CLAYDON, Richard James 25 October 2007 11 January 2011 1
CRISP, Michael John 17 December 2003 15 January 2009 1
ERNZEN, Kimberly Nicole 20 July 2018 27 November 2018 1
GOODEN, Duane Paul 25 October 2007 05 November 2013 1
GORDON, Joseph Stanley 25 October 2007 09 June 2011 1
GREEN, Raymond Lee 17 December 2003 24 August 2006 1
HALVEY, John Eric 25 August 2015 17 August 2017 1
HULL, John Russell 20 July 2018 29 January 2020 1
KRAFT, Stephen Judge 11 December 2012 30 June 2014 1
MILLER, Jeffrey Allen 18 June 2014 22 July 2015 1
MONTANO, Norman Charles 17 August 2017 30 August 2019 1
SHAW, Benjamin George Watson 24 August 2006 06 June 2007 1
STONE, David Garth 12 February 2004 02 July 2010 1
TREADAWAY, Donna Gail 19 October 2011 15 October 2012 1
TRIVETT, Mark Harold 25 October 2007 15 January 2009 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 05 June 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 27 November 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 15 August 2017
CH03 - Change of particulars for secretary 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 23 September 2016
AD01 - Change of registered office address 11 August 2016
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 11 November 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 31 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 23 June 2015
AAMD - Amended Accounts 16 May 2015
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AAMD - Amended Accounts 30 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 27 July 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
MISC - Miscellaneous document 20 September 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 28 May 2009
353 - Register of members 28 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363s - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 11 January 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
225 - Change of Accounting Reference Date 09 September 2003
CERTNM - Change of name certificate 01 September 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.