JAV CONTROLS & SYSTEMS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1AQ

Company number 06046910
Status Active
Incorporation Date 10 January 2007
Company Type Private Limited Company
Address C/O DALY, HOGGETT & CO, 112/114 HIGH STREET, RICKMANSWORTH, HERTS, WD3 1AQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of JAV CONTROLS & SYSTEMS LIMITED are www.javcontrolssystems.co.uk, and www.jav-controls-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Jav Controls Systems Limited is a Private Limited Company. The company registration number is 06046910. Jav Controls Systems Limited has been working since 10 January 2007. The present status of the company is Active. The registered address of Jav Controls Systems Limited is C O Daly Hoggett Co 112 114 High Street Rickmansworth Herts Wd3 1aq. . GURNEY, Valerie Winifred is a Secretary of the company. GURNEY, John Richard is a Director of the company. GURNEY, Paul Richard is a Director of the company. GURNEY, Valerie Winifred is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GURNEY, Valerie Winifred
Appointed Date: 10 January 2007

Director
GURNEY, John Richard
Appointed Date: 12 January 2007
83 years old

Director
GURNEY, Paul Richard
Appointed Date: 10 January 2007
58 years old

Director
GURNEY, Valerie Winifred
Appointed Date: 12 January 2007
81 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 January 2007
Appointed Date: 10 January 2007

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 10 January 2007
Appointed Date: 10 January 2007

Persons With Significant Control

Mr Paul Richard Gurney
Notified on: 1 December 2016
58 years old
Nature of control: Has significant influence or control

JAV CONTROLS & SYSTEMS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 24 more events
23 Jan 2007
New director appointed
11 Jan 2007
Director resigned
11 Jan 2007
Registered office changed on 11/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX
11 Jan 2007
Secretary resigned
10 Jan 2007
Incorporation