About

Registered Number: 03421813
Date of Incorporation: 19/08/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2018 (6 years and 4 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Having been setup in 1997, The Javelin Group Ltd have registered office in Marlow, it's status at Companies House is "Dissolved". The Javelin Group Ltd has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKIL, Anthony Michael 19 August 1997 26 June 2015 1
TREASURE, William Miles 19 July 1999 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Annie Gabrielle 19 August 1997 08 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2018
RESOLUTIONS - N/A 07 November 2017
LIQ13 - N/A 07 November 2017
RESOLUTIONS - N/A 06 March 2017
AD01 - Change of registered office address 09 December 2016
4.70 - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2016
4.70 - N/A 07 December 2016
TM01 - Termination of appointment of director 24 November 2016
MR04 - N/A 22 November 2016
CS01 - N/A 19 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2016
AR01 - Annual Return 16 November 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
SH01 - Return of Allotment of shares 05 October 2015
AD01 - Change of registered office address 28 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
AA - Annual Accounts 15 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
MR04 - N/A 05 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 04 September 2014
RESOLUTIONS - N/A 08 November 2013
AR01 - Annual Return 17 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2013
AD04 - Change of location of company records to the registered office 17 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
MG01 - Particulars of a mortgage or charge 21 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 28 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2010
AA - Annual Accounts 07 September 2010
SH01 - Return of Allotment of shares 04 May 2010
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 28 September 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 29 July 2006
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 31 August 2004
RESOLUTIONS - N/A 17 December 2003
MEM/ARTS - N/A 17 December 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 22 August 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 19 August 2002
225 - Change of Accounting Reference Date 10 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 22 May 2001
RESOLUTIONS - N/A 01 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 07 September 2000
RESOLUTIONS - N/A 18 August 2000
RESOLUTIONS - N/A 18 August 2000
RESOLUTIONS - N/A 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2000
363s - Annual Return 14 September 1999
RESOLUTIONS - N/A 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 09 April 1999
395 - Particulars of a mortgage or charge 14 September 1998
363s - Annual Return 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
225 - Change of Accounting Reference Date 04 January 1998
287 - Change in situation or address of Registered Office 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2011 Fully Satisfied

N/A

Deed of rental deposit 28 August 2009 Fully Satisfied

N/A

Deed of rental deposit 03 January 2008 Fully Satisfied

N/A

Substitution deed 27 July 2006 Fully Satisfied

N/A

Rent deposit deed 17 June 2005 Fully Satisfied

N/A

Rent deposit deed 09 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.