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 TypeDoc. Type |
Publication datePub. 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
|  |