Advanced company searchLink opens in new window

JAVA PROPERTIES LIMITED

Company number 09507306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
16 Jun 2022 CH01 Director's details changed for Naveen Vadherra on 16 June 2022
29 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
24 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
28 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
07 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Sep 2016 MR04 Satisfaction of charge 095073060001 in full
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 100
05 Sep 2016 AP01 Appointment of Naveen Vadherra as a director on 15 August 2016
31 Aug 2016 AP01 Appointment of Kelly Vadhera as a director on 15 August 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Aug 2016 AD01 Registered office address changed from 19 Brierley Road Blyth Northumberland NE24 5PP United Kingdom to 103 Jesmond Park West Newcastle upon Tyne Tyne and Wear NE7 7BY on 30 August 2016
22 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
28 Aug 2015 MR01 Registration of charge 095073060001, created on 19 August 2015