JAVELIN POTATOES LIMITED
NEWMARKET LORDS GROUND LIMITED

Hellopages » Suffolk » Forest Heath » CB8 8JP
Company number 01414509
Status Active
Incorporation Date 12 February 1979
Company Type Private Limited Company
Address BEAUFORT HOUSE, 136 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Appointment of Mr John Thomas Addams-Williams as a director on 21 December 2016; Termination of appointment of Julius John Joel as a director on 30 November 2016. The most likely internet sites of JAVELIN POTATOES LIMITED are www.javelinpotatoes.co.uk, and www.javelin-potatoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Javelin Potatoes Limited is a Private Limited Company. The company registration number is 01414509. Javelin Potatoes Limited has been working since 12 February 1979. The present status of the company is Active. The registered address of Javelin Potatoes Limited is Beaufort House 136 High Street Newmarket Suffolk Cb8 8jp. . PLANTON, James Wesley is a Secretary of the company. ADDAMS-WILLIAMS, John Thomas is a Director of the company. PERKINS, Jane Louise is a Director of the company. Secretary MAY, Brenda Elizabeth has been resigned. Secretary MORGAN, Charles Delmar has been resigned. Director ALMOND, David William has been resigned. Director GREEN, Andrew Curtis has been resigned. Director GREEN, John Curtis has been resigned. Director GREEN, Thomas Michael Curtis has been resigned. Director GREENS OF SOHAM LIMITED has been resigned. Director JOEL, Julius John has been resigned. Director NEAL, Philip John has been resigned. Director THORNE, Graham Peter has been resigned. Director UTTRIDGE, Stephen Norton, Commercial Director has been resigned. Director WILSON, Clive Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PLANTON, James Wesley
Appointed Date: 28 October 2014

Director
ADDAMS-WILLIAMS, John Thomas
Appointed Date: 21 December 2016
52 years old

Director
PERKINS, Jane Louise
Appointed Date: 31 October 2016
45 years old

Resigned Directors

Secretary
MAY, Brenda Elizabeth
Resigned: 28 October 2014
Appointed Date: 01 April 1993

Secretary
MORGAN, Charles Delmar
Resigned: 31 March 1993

Director
ALMOND, David William
Resigned: 25 January 2016
69 years old

Director
GREEN, Andrew Curtis
Resigned: 29 October 2004
89 years old

Director
GREEN, John Curtis
Resigned: 23 May 1997
97 years old

Director
GREEN, Thomas Michael Curtis
Resigned: 03 October 2016
Appointed Date: 31 January 1997
60 years old

Director
GREENS OF SOHAM LIMITED
Resigned: 24 April 2006
Appointed Date: 22 November 1993
97 years old

Director
JOEL, Julius John
Resigned: 30 November 2016
Appointed Date: 06 January 2014
64 years old

Director
NEAL, Philip John
Resigned: 18 February 2011
78 years old

Director
THORNE, Graham Peter
Resigned: 12 September 1997
Appointed Date: 11 October 1995
65 years old

Director
UTTRIDGE, Stephen Norton, Commercial Director
Resigned: 22 January 2016
Appointed Date: 27 January 2014
74 years old

Director
WILSON, Clive Alan
Resigned: 30 November 2016
Appointed Date: 23 May 2003
67 years old

Persons With Significant Control

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

JAVELIN POTATOES LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
21 Dec 2016
Appointment of Mr John Thomas Addams-Williams as a director on 21 December 2016
05 Dec 2016
Termination of appointment of Julius John Joel as a director on 30 November 2016
05 Dec 2016
Termination of appointment of Clive Alan Wilson as a director on 30 November 2016
16 Nov 2016
Appointment of Ms Jane Louise Perkins as a director on 31 October 2016
...
... and 107 more events
17 Jun 1987
Accounts for a small company made up to 31 July 1986

25 Apr 1987
Return made up to 25/03/87; full list of members

02 Oct 1986
Secretary resigned;new secretary appointed;new director appointed

09 Jul 1986
Accounts for a small company made up to 31 July 1985

09 Jul 1986
Annual return made up to 29/05/86

JAVELIN POTATOES LIMITED Charges

6 June 2001
Debenture
Delivered: 15 June 2001
Status: Satisfied on 23 December 2003
Persons entitled: European Bank for Reconstruction and Development
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Debenture
Delivered: 5 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…