JAVELIN (UK) LIMITED
HARLOW 3326TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Essex » Harlow » CM17 9NA
Company number 04768816
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address KAO ONE, KAO PARK, HARLOW, ESSEX, ENGLAND, CM17 9NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Kao One Kao Park Hockham Way Harlow Essex CM17 9NA England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016; Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Hockham Way Harlow Essex CM17 9NA on 11 August 2016. The most likely internet sites of JAVELIN (UK) LIMITED are www.javelinuk.co.uk, and www.javelin-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Harlow Town Rail Station is 1.7 miles; to Broxbourne Rail Station is 6.3 miles; to Bishops Stortford Rail Station is 6.8 miles; to Stansted Airport 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 Uk Limited is a Private Limited Company. The company registration number is 04768816. Javelin Uk Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Javelin Uk Limited is Kao One Kao Park Harlow Essex England Cm17 9na. . REILLY, John Alan is a Secretary of the company. BRAUNEIS, John Gerard is a Director of the company. CARLSON, Karen Sue is a Director of the company. HALVEY, John Eric is a Director of the company. REILLY, John Alan is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director BROWN, Ashley John has been resigned. Director CLAYDON, Richard James has been resigned. Director CRISP, Michael John has been resigned. Director GOODEN, Duane Paul has been resigned. Director GORDON, Joseph Stanley has been resigned. Director GREEN, Raymond Lee has been resigned. Director KRAFT, Stephen Judge has been resigned. Director MASON, Dean Richard has been resigned. Director MILLER, Jeffrey Allen has been resigned. Director ROBBIE, Peter John has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SHAW, Benjamin George Watson has been resigned. Director STONE, David Garth has been resigned. Director TREADAWAY, Donna Gail has been resigned. Director TRIVETT, Mark Harold has been resigned. Director WOOD, Martin Roland George has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REILLY, John Alan
Appointed Date: 02 September 2003

Director
BRAUNEIS, John Gerard
Appointed Date: 11 January 2011
68 years old

Director
CARLSON, Karen Sue
Appointed Date: 25 August 2015
64 years old

Director
HALVEY, John Eric
Appointed Date: 25 August 2015
67 years old

Director
REILLY, John Alan
Appointed Date: 01 September 2003
65 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 02 September 2003
Appointed Date: 18 May 2003

Director
BROWN, Ashley John
Resigned: 28 July 2011
Appointed Date: 17 April 2009
50 years old

Director
CLAYDON, Richard James
Resigned: 11 January 2011
Appointed Date: 25 October 2007
62 years old

Director
CRISP, Michael John
Resigned: 15 January 2009
Appointed Date: 17 December 2003
81 years old

Director
GOODEN, Duane Paul
Resigned: 05 November 2013
Appointed Date: 25 October 2007
68 years old

Director
GORDON, Joseph Stanley
Resigned: 09 June 2011
Appointed Date: 25 October 2007
63 years old

Director
GREEN, Raymond Lee
Resigned: 24 August 2006
Appointed Date: 17 December 2003
71 years old

Director
KRAFT, Stephen Judge
Resigned: 30 June 2014
Appointed Date: 11 December 2012
55 years old

Director
MASON, Dean Richard
Resigned: 28 July 2006
Appointed Date: 02 June 2004
66 years old

Director
MILLER, Jeffrey Allen
Resigned: 22 July 2015
Appointed Date: 18 June 2014
62 years old

Director
ROBBIE, Peter John
Resigned: 12 February 2004
Appointed Date: 19 December 2003
79 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 01 September 2003
Appointed Date: 18 May 2003

Director
SHAW, Benjamin George Watson
Resigned: 06 June 2007
Appointed Date: 24 August 2006
56 years old

Director
STONE, David Garth
Resigned: 02 July 2010
Appointed Date: 12 February 2004
79 years old

Director
TREADAWAY, Donna Gail
Resigned: 15 October 2012
Appointed Date: 19 October 2011
62 years old

Director
TRIVETT, Mark Harold
Resigned: 15 January 2009
Appointed Date: 25 October 2007
56 years old

Director
WOOD, Martin Roland George
Resigned: 31 December 2003
Appointed Date: 01 September 2003
80 years old

Nominee Director
LOVITING LIMITED
Resigned: 01 September 2003
Appointed Date: 18 May 2003

JAVELIN (UK) LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Registered office address changed from Kao One Kao Park Hockham Way Harlow Essex CM17 9NA England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016
11 Aug 2016
Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Hockham Way Harlow Essex CM17 9NA on 11 August 2016
02 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

11 Nov 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
17 Sep 2003
New director appointed
09 Sep 2003
Registered office changed on 09/09/03 from: 21 holborn viaduct london EC1A 2DY
09 Sep 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
01 Sep 2003
Company name changed 3326TH single member shelf tradi ng company LIMITED\certificate issued on 01/09/03
18 May 2003
Incorporation