About

Registered Number: 04960263
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

 

Having been setup in 2003, Jav's Kitchen Ltd has its registered office in Brentwood, it has a status of "Dissolved". The current directors of Jav's Kitchen Ltd are listed as Mansfield, Ashley, Rees, Dorothy May in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Ashley 12 July 2011 - 1
REES, Dorothy May 17 June 2009 13 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AA - Annual Accounts 29 July 2011
AA01 - Change of accounting reference date 12 April 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH04 - Change of particulars for corporate secretary 07 January 2010
AA - Annual Accounts 29 September 2009
MEM/ARTS - N/A 15 July 2009
CERTNM - Change of name certificate 09 July 2009
288b - Notice of resignation of directors or secretaries 27 June 2009
288a - Notice of appointment of directors or secretaries 27 June 2009
288b - Notice of resignation of directors or secretaries 27 June 2009
363a - Annual Return 20 February 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
CERTNM - Change of name certificate 24 May 2004
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.