JAVAC (UK) LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1RS

Company number 01129173
Status Active
Incorporation Date 15 August 1973
Company Type Private Limited Company
Address 6 DRAKE COURT, BRITANNIA PARK, MIDDLESBROUGH, CLEVELAND, TS2 1RS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 18 July 2016 GBP 20,467 ; Purchase of own shares.. The most likely internet sites of JAVAC (UK) LIMITED are www.javacuk.co.uk, and www.javac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Javac Uk Limited is a Private Limited Company. The company registration number is 01129173. Javac Uk Limited has been working since 15 August 1973. The present status of the company is Active. The registered address of Javac Uk Limited is 6 Drake Court Britannia Park Middlesbrough Cleveland Ts2 1rs. . DAVIES, Karen Joyce is a Secretary of the company. DAVIES, Andrew Francis is a Director of the company. DAVIES, Darron John is a Director of the company. DAVIES, Scott Stephen is a Director of the company. DAVIES, Stephen Norman is a Director of the company. Secretary THOMAS, Marjorie Douglas has been resigned. Director DAVIES, Patricia June has been resigned. Director DAVIES, Ronald Francis has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DAVIES, Karen Joyce
Appointed Date: 08 December 1992

Director

Director
DAVIES, Darron John
Appointed Date: 01 February 2016
61 years old

Director
DAVIES, Scott Stephen
Appointed Date: 28 January 2016
40 years old

Director

Resigned Directors

Secretary
THOMAS, Marjorie Douglas
Resigned: 08 December 1992

Director
DAVIES, Patricia June
Resigned: 01 February 2012
96 years old

Director
DAVIES, Ronald Francis
Resigned: 30 April 2008
96 years old

JAVAC (UK) LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 20,467

10 Aug 2016
Purchase of own shares.
27 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 22,967

...
... and 79 more events
26 Oct 1987
Director resigned

13 Dec 1986
Full accounts made up to 30 June 1986

13 Dec 1986
Return made up to 28/08/86; full list of members

30 Oct 1986
Secretary resigned;new secretary appointed

15 Aug 1973
Incorporation

JAVAC (UK) LIMITED Charges

17 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a unit 6 drake court britannia park…
21 October 1983
Charge
Delivered: 26 October 1983
Status: Satisfied on 28 February 1990
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.