JAVA 2 LTD

Register to unlock more data on OkredoRegister

JAVA 2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675579

Incorporation date

26/11/1998

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon07/05/2018
Final Gazette dissolved following liquidation
dot icon07/02/2018
Notice of move from Administration to Dissolution
dot icon16/01/2018
Administrator's progress report
dot icon17/07/2017
Administrator's progress report
dot icon13/06/2017
Termination of appointment of Antony Lee Yates as a director on 2017-04-14
dot icon13/06/2017
Termination of appointment of Mark Adrian Franklin White as a director on 2017-04-30
dot icon13/06/2017
Termination of appointment of Mark Adrian Franklin White as a secretary on 2017-04-30
dot icon22/01/2017
Administrator's progress report to 2016-12-13
dot icon22/01/2017
Notice of extension of period of Administration
dot icon30/08/2016
Administrator's progress report to 2016-07-21
dot icon15/02/2016
Administrator's progress report to 2016-01-21
dot icon15/02/2016
Notice of extension of period of Administration
dot icon16/09/2015
Administrator's progress report to 2015-08-10
dot icon29/07/2015
Statement of affairs with form 2.14B
dot icon13/04/2015
Termination of appointment of Kenneth Bryan Turner as a director on 2015-03-24
dot icon30/03/2015
Notice of deemed approval of proposals
dot icon19/03/2015
Satisfaction of charge 036755790010 in full
dot icon10/03/2015
Statement of administrator's proposal
dot icon26/02/2015
Certificate of change of name
dot icon26/02/2015
Change of name notice
dot icon24/02/2015
Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to The Chancery 58 Spring Gardens Manchester M2 1EW on 2015-02-25
dot icon23/02/2015
Appointment of an administrator
dot icon22/12/2014
Termination of appointment of Lesley Susan Humphrys as a secretary on 2014-06-01
dot icon22/12/2014
Appointment of Mr Mark Adrian Franklin White as a secretary on 2014-06-01
dot icon22/12/2014
Termination of appointment of Lesley Susan Humphrys as a director on 2014-06-01
dot icon22/05/2014
Full accounts made up to 2013-04-30
dot icon20/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon05/01/2014
Registration of charge 036755790010
dot icon09/12/2013
Registration of charge 036755790009
dot icon16/10/2013
Termination of appointment of Victor Wardman as a director
dot icon14/05/2013
Satisfaction of charge 5 in full
dot icon14/05/2013
Satisfaction of charge 7 in full
dot icon14/05/2013
Satisfaction of charge 3 in full
dot icon14/05/2013
Satisfaction of charge 4 in full
dot icon14/05/2013
Satisfaction of charge 6 in full
dot icon13/05/2013
Full accounts made up to 2012-04-30
dot icon13/05/2013
Registration of charge 036755790008
dot icon30/04/2013
Compulsory strike-off action has been discontinued
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon02/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon02/01/2012
Director's details changed for Miss Lesley Susan Humphrys on 2011-08-28
dot icon02/01/2012
Secretary's details changed for Miss Lesley Susan Humphrys on 2011-08-28
dot icon19/10/2011
Full accounts made up to 2011-04-30
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2011
Full accounts made up to 2010-04-30
dot icon01/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon01/12/2010
Appointment of Mr Peter Ronald Robinson as a director
dot icon01/12/2010
Appointment of Mr Mark Adrian Franklin White as a director
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/08/2010
Miscellaneous
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2010
Full accounts made up to 2009-04-30
dot icon19/01/2010
Termination of appointment of Katherine Gilmore as a director
dot icon17/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mr Antony Lee Yates on 2009-11-27
dot icon17/01/2010
Director's details changed for Miss Katherine Louise Gilmore on 2009-11-27
dot icon20/01/2009
Return made up to 27/11/08; full list of members
dot icon20/01/2009
Secretary appointed miss lesley susan humphrys
dot icon20/01/2009
Director's change of particulars / katherine gilmore / 01/06/2008
dot icon20/01/2009
Appointment terminated secretary antony yates
dot icon21/09/2008
Full accounts made up to 2008-04-29
dot icon03/08/2008
Director's change of particulars / katherine gilmore / 31/07/2008
dot icon10/06/2008
Director appointed miss katherine louise gilmore
dot icon02/01/2008
Return made up to 27/11/07; full list of members
dot icon05/11/2007
Full accounts made up to 2007-04-30
dot icon23/10/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Ad 12/10/07--------- £ si [email protected]=1020 £ ic 50000/51020
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon16/10/2007
Registered office changed on 17/10/07 from: unit 9 drumhead road chorley north industrial park chorley lancashire PR6 7BX
dot icon19/06/2007
Amended full accounts made up to 2006-04-30
dot icon03/01/2007
Accounts for a small company made up to 2006-04-30
dot icon30/11/2006
Return made up to 27/11/06; full list of members
dot icon03/01/2006
Return made up to 27/11/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon28/09/2005
Full accounts made up to 2005-04-30
dot icon17/01/2005
Accounts for a small company made up to 2004-04-30
dot icon12/12/2004
Return made up to 27/11/04; full list of members
dot icon18/08/2004
Declaration of assistance for shares acquisition
dot icon18/08/2004
Resolutions
dot icon11/12/2003
Return made up to 27/11/03; full list of members
dot icon05/10/2003
Full accounts made up to 2003-04-30
dot icon30/12/2002
Return made up to 27/11/02; full list of members
dot icon12/09/2002
Full accounts made up to 2002-04-30
dot icon18/12/2001
Return made up to 27/11/01; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-04-30
dot icon30/08/2001
New director appointed
dot icon20/12/2000
Return made up to 27/11/00; full list of members
dot icon01/10/2000
Accounts for a small company made up to 2000-04-30
dot icon02/03/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Return made up to 27/11/99; full list of members
dot icon11/07/1999
Declaration of satisfaction of mortgage/charge
dot icon30/06/1999
New director appointed
dot icon01/06/1999
Particulars of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon28/02/1999
Registered office changed on 01/03/99 from: lynton longsight road clayton le dale blackburn BB2 7JA
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon24/02/1999
Ad 19/02/99--------- £ si [email protected]=25000 £ ic 25000/50000
dot icon24/02/1999
Ad 19/02/99--------- £ si [email protected]=24998 £ ic 2/25000
dot icon18/02/1999
Nc inc already adjusted 12/02/99
dot icon18/02/1999
S-div 12/02/99
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Antony Lee
Secretary
26/11/1998 - 29/09/2008
6
White, Mark Adrian Franklin
Secretary
31/05/2014 - 29/04/2017
-
Rhodes, David Michael
Director
18/02/1999 - 08/06/2000
-
Gilmore, Katherine Louise
Director
09/10/2007 - 13/03/2009
-
White, Mark Adrian Franklin
Director
26/11/2010 - 29/04/2017
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAVA 2 LTD

JAVA 2 LTD is an(a) Dissolved company incorporated on 26/11/1998 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAVA 2 LTD?

toggle

JAVA 2 LTD is currently Dissolved. It was registered on 26/11/1998 and dissolved on 07/05/2018.

Where is JAVA 2 LTD located?

toggle

JAVA 2 LTD is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does JAVA 2 LTD do?

toggle

JAVA 2 LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for JAVA 2 LTD?

toggle

The latest filing was on 07/05/2018: Final Gazette dissolved following liquidation.