Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Java Asset Management LTD

Reports

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

Financials

Last balance sheet date2023-12-29
Trade Debtors£2,814,369 -42.64%
Employees£1 0%
Total assets£992,509 -64.49%

ORACLE HOMES (PUTNEY) LIMITED
ORACLE RESIDENTIAL (ASHTEAD) LIMITED

Details

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

Charts

Visits

JAVA ASSET MANAGEMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-102021-22022-72023-12024-22024-82024-92024-112025-12025-32025-401234

Searches

JAVA ASSET MANAGEMENT LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52020-401
Document Type Publication date Download link
Registry Apr 4, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 8, 2022 Appointment of a man as Group Managing Director and Director Appointment of a man as Group Managing Director and Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Notices Feb 13, 2015 Dismissal of winding up petition Dismissal of winding up petition
Notices Jan 22, 2015 Petitions to wind up Petitions to wind up
Registry Apr 16, 2014 Annual return Annual return
Registry Apr 7, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Feb 25, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 25, 2014 Registration of a charge / charge code 6181... Registration of a charge / charge code 6181...
Registry Feb 24, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 17, 2014 Registration of a charge / charge code 6181... Registration of a charge / charge code 6181...
Registry Feb 13, 2014 Statement of satisfaction of a charge / full / charge no 1 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... 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 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... 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 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... Statement of satisfaction of a charge / full / charge no 1 6181...
Financials Sep 8, 2013 Annual accounts Annual accounts
Registry Aug 3, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 31, 2013 Annual return Annual return
Registry Jul 2, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 4, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 3, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 12, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2012 Particulars of a mortgage or charge 6181... Particulars of a mortgage or charge 6181...
Registry Jul 4, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 3, 2012 Annual accounts Annual accounts
Registry Apr 18, 2012 Annual return Annual return
Registry Apr 18, 2012 Change of particulars for director Change of particulars for director
Registry Mar 8, 2012 Change of accounting reference date Change of accounting reference date
Financials Mar 1, 2012 Annual accounts Annual accounts
Registry May 11, 2011 Annual return Annual return
Registry May 11, 2011 Change of registered office address Change of registered office address
Registry Aug 6, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Aug 5, 2010 Annual accounts Annual accounts
Registry Jul 27, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 17, 2010 Annual return Annual return
Registry Apr 12, 2010 Company name change Company name change
Registry Apr 12, 2010 Change of name certificate Change of name certificate
Registry Apr 12, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 22, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 18, 2010 Miscellaneous document Miscellaneous document
Registry Jan 6, 2010 Change of particulars for director Change of particulars for director
Financials Jun 26, 2009 Annual accounts Annual accounts
Registry Jun 16, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2009 Annual return Annual return
Registry Oct 10, 2008 Resignation of a director Resignation of a director
Registry Oct 3, 2008 Resignation of one Director (a man) 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 Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 11, 2008 Annual return Annual return
Registry Sep 12, 2007 Change of name certificate Change of name certificate
Registry Sep 12, 2007 Company name change Company name change
Registry Aug 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2007 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)