About

Registered Number: 05707832
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 19 Woodfield Side Business Park, Penmaen Road, Blackwood, Newport, NP12 2DG

 

Established in 2006, Javen Products Ltd have registered office in Blackwood, it's status is listed as "Active". We do not know the number of employees at Javen Products Ltd. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Andrew John 13 February 2006 - 1
DAVIES, Stuart Harry 13 February 2006 06 June 2018 1
DAVIES, Wendy Patricia 06 July 2011 06 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Wendy Patricia 26 October 2006 06 June 2018 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 22 October 2018
PSC04 - N/A 16 July 2018
TM01 - Termination of appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
TM02 - Termination of appointment of secretary 22 June 2018
PSC07 - N/A 22 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 09 June 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.