Company NameJaveline Construction Limited
Company StatusDissolved
Company Number07903443
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Trevor Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co. Durham
DL17 8JH
Director NameMr Martyn Wallbank
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co. Durham
DL17 8JH
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr David Cameron Little
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co. Durham
DL17 8JH

Location

Registered Address37-38 Market Street
Ferryhill
Co. Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Martyn Wallbank
50.00%
Ordinary
50 at £1Trevor Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£1,453
Current Liabilities£17,853

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
29 August 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
29 August 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
17 January 2013Termination of appointment of Michael Holder as a director (1 page)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Michael Holder as a director (1 page)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
29 November 2012Termination of appointment of David Little as a director (1 page)
29 November 2012Termination of appointment of David Little as a director (1 page)
15 February 2012Appointment of Mr. David Cameron Little as a director (2 pages)
15 February 2012Appointment of Mr. David Cameron Little as a director (2 pages)
18 January 2012Appointment of Mr. Trevor Brown as a director (2 pages)
18 January 2012Appointment of Mr. Trevor Brown as a director (2 pages)
18 January 2012Appointment of Mr. Martyn Wallbank as a director (2 pages)
18 January 2012Appointment of Mr. Martyn Wallbank as a director (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)