Java Asset Management LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 29, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-29 | |
Trade Debtors | £2,814,369 | -42.64% |
Employees | £1 | 0% |
Total assets | £992,509 | -64.49% |
ORACLE HOMES (PUTNEY) LIMITED
ORACLE RESIDENTIAL (ASHTEAD) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06181412 |
Record last updated | Monday, April 24, 2023 7:10:53 AM UTC |
Official Address | Chesham House 55 South Street Epsom Surrey Kt187px Town There are 17 companies registered at this street |
Locality | Town |
Region | England |
Postal Code | KT187PX |
Sector | Buying and selling of own real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 4, 2023 | Resignation of one Director (a man) |  |
Registry | Jul 8, 2022 | Appointment of a man as Group Managing Director and Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Notices | Feb 13, 2015 | Dismissal of winding up petition |  |
Notices | Jan 22, 2015 | Petitions to wind up |  |
Registry | Apr 16, 2014 | Annual return |  |
Registry | Apr 7, 2014 | Registration of a charge / charge code |  |
Financials | Mar 31, 2014 | Annual accounts |  |
Registry | Feb 25, 2014 | Registration of a charge / charge code |  |
Registry | Feb 25, 2014 | Registration of a charge / charge code 6181... |  |
Registry | Feb 24, 2014 | Registration of a charge / charge code |  |
Registry | Feb 17, 2014 | Registration of a charge / charge code 6181... |  |
Registry | Feb 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 13, 2014 | Statement of satisfaction of a charge / full / charge no 1 6181... |  |
Registry | Feb 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 7, 2014 | Statement of satisfaction of a charge / full / charge no 1 6181... |  |
Registry | Jan 16, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 16, 2014 | Statement of satisfaction of a charge / full / charge no 1 6181... |  |
Financials | Sep 8, 2013 | Annual accounts |  |
Registry | Aug 3, 2013 | Notice of striking-off action discontinued |  |
Registry | Jul 31, 2013 | Annual return |  |
Registry | Jul 2, 2013 | First notification of strike-off action in london gazette |  |
Registry | May 4, 2013 | Registration of a charge / charge code |  |
Registry | Nov 3, 2012 | Particulars of a mortgage or charge |  |
Registry | Oct 25, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jul 12, 2012 | Particulars of a mortgage or charge |  |
Registry | Jul 4, 2012 | Particulars of a mortgage or charge 6181... |  |
Registry | Jul 4, 2012 | Particulars of a mortgage or charge |  |
Financials | Jul 3, 2012 | Annual accounts |  |
Registry | Apr 18, 2012 | Annual return |  |
Registry | Apr 18, 2012 | Change of particulars for director |  |
Registry | Mar 8, 2012 | Change of accounting reference date |  |
Financials | Mar 1, 2012 | Annual accounts |  |
Registry | May 11, 2011 | Annual return |  |
Registry | May 11, 2011 | Change of registered office address |  |
Registry | Aug 6, 2010 | Resignation of one Secretary |  |
Financials | Aug 5, 2010 | Annual accounts |  |
Registry | Jul 27, 2010 | Resignation of one Secretary (a man) |  |
Registry | Apr 17, 2010 | Annual return |  |
Registry | Apr 12, 2010 | Company name change |  |
Registry | Apr 12, 2010 | Change of name certificate |  |
Registry | Apr 12, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Feb 22, 2010 | Auditor's letter of resignation |  |
Registry | Feb 18, 2010 | Miscellaneous document |  |
Registry | Jan 6, 2010 | Change of particulars for director |  |
Financials | Jun 26, 2009 | Annual accounts |  |
Registry | Jun 16, 2009 | Particulars of a mortgage or charge |  |
Registry | Apr 15, 2009 | Annual return |  |
Registry | Oct 10, 2008 | Resignation of a director |  |
Registry | Oct 3, 2008 | Resignation of one Director (a man) |  |
Registry | Apr 12, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 11, 2008 | Annual return |  |
Registry | Sep 12, 2007 | Change of name certificate |  |
Registry | Sep 12, 2007 | Company name change |  |
Registry | Aug 17, 2007 | Particulars of a mortgage or charge |  |
Registry | Mar 23, 2007 | Three appointments: 3 men |  |