JAVELIN CONSTRUCTION COMPANY LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 00596785
Status Active
Incorporation Date 9 January 1958
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Director's details changed for Mrs Bethan Melges on 8 December 2016; Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of JAVELIN CONSTRUCTION COMPANY LIMITED are www.javelinconstructioncompany.co.uk, and www.javelin-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Javelin Construction Company Limited is a Private Limited Company. The company registration number is 00596785. Javelin Construction Company Limited has been working since 09 January 1958. The present status of the company is Active. The registered address of Javelin Construction Company Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. COOPER, Sarah Jayne is a Director of the company. MELGES, Bethan is a Director of the company. TEMPSFORD OAKS LIMITED is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary ATKINS, Gillian has been resigned. Secretary CROFT, Susan Patricia has been resigned. Secretary GREGORY, Robert William has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary JONES, Richard William has been resigned. Director ARMITAGE, Matthew has been resigned. Director CROFT, Susan Patricia has been resigned. Director DAVIES, Raymond John has been resigned. Director GARNER, Laurence has been resigned. Director GREGORY, Robert William has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director KING, Ronald Brian has been resigned. Director LOMAS, Denis Frederick has been resigned. Director PAGE, Roger Peter has been resigned. Director PARKER, Anthony Charles has been resigned. Director WEBB, George James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
COOPER, Sarah Jayne
Appointed Date: 09 June 2014
52 years old

Director
MELGES, Bethan
Appointed Date: 16 July 2015
50 years old

Director
TEMPSFORD OAKS LIMITED
Appointed Date: 30 September 2008

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 03 December 2014

Secretary
ATKINS, Gillian
Resigned: 03 March 2008
Appointed Date: 25 October 2001

Secretary
CROFT, Susan Patricia
Resigned: 30 September 2008
Appointed Date: 03 March 2008

Secretary
GREGORY, Robert William
Resigned: 25 October 2001
Appointed Date: 26 June 1998

Secretary
HAMILTON, Deborah Pamela
Resigned: 19 September 2014
Appointed Date: 30 September 2008

Secretary
JONES, Richard William
Resigned: 26 June 1998
Appointed Date: 01 July 1991

Director
ARMITAGE, Matthew
Resigned: 16 June 2015
Appointed Date: 03 December 2014
53 years old

Director
CROFT, Susan Patricia
Resigned: 30 September 2008
Appointed Date: 14 November 2002
58 years old

Director
DAVIES, Raymond John
Resigned: 26 June 1995
Appointed Date: 01 July 1991
88 years old

Director
GARNER, Laurence
Resigned: 19 January 2007
Appointed Date: 26 March 2002
78 years old

Director
GREGORY, Robert William
Resigned: 25 October 2001
Appointed Date: 26 June 1998
71 years old

Director
HAMILTON, Deborah Pamela
Resigned: 19 September 2014
Appointed Date: 30 September 2008
62 years old

Director
KING, Ronald Brian
Resigned: 12 December 1991
91 years old

Director
LOMAS, Denis Frederick
Resigned: 19 January 2008
Appointed Date: 25 October 2001
83 years old

Director
PAGE, Roger Peter
Resigned: 02 February 2009
Appointed Date: 26 June 1998
68 years old

Director
PARKER, Anthony Charles
Resigned: 25 September 2008
Appointed Date: 11 December 2006
54 years old

Director
WEBB, George James
Resigned: 26 June 1998
86 years old

Persons With Significant Control

Bellwinch Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAVELIN CONSTRUCTION COMPANY LIMITED Events

06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Feb 2016
Accounts for a dormant company made up to 30 June 2015
18 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000

23 Jul 2015
Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
...
... and 106 more events
05 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

13 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1986
Full accounts made up to 31 March 1985

16 May 1986
Return made up to 06/01/86; full list of members

08 Mar 1965
Company name changed\certificate issued on 08/03/65

JAVELIN CONSTRUCTION COMPANY LIMITED Charges

7 May 1991
Debenture
Delivered: 10 May 1991
Status: Satisfied on 29 June 2001
Persons entitled: Midland Bank PLC
Description: Please see form 395 for details. Fixed and floating charges…