Javi Pharma Expertise Ltd WINDSOR


Javi Pharma Expertise started in year 2015 as Private Limited Company with registration number 09517807. The Javi Pharma Expertise company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Windsor at St Stephens House. Postal code: SL4 1RU.

The company has 2 directors, namely Jan D., Vinciane D.. Of them, Jan D., Vinciane D. have been with the company the longest, being appointed on 30 March 2015. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Javi Pharma Expertise Ltd Address / Contact

Office Address St Stephens House
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09517807
Date of Incorporation Mon, 30th Mar 2015
Industry Dormant Company
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Windsor Accountancy Limited

Position: Corporate Secretary

Appointed: 30 March 2015

Jan D.

Position: Director

Appointed: 30 March 2015

Vinciane D.

Position: Director

Appointed: 30 March 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Jan D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Vinciane D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jan D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vinciane D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 026       
Balance Sheet
Cash Bank On Hand4 85068 15010 59311 02952 45638 24418 2717 663
Current Assets4 91371 75011 02611 029  18 2719 663
Debtors633 600433    2 000
Net Assets Liabilities   5 10132 06822 83513 6614 432
Property Plant Equipment471648  1 06148375859
Cash Bank In Hand4 850       
Other Debtors63 433     
Tangible Fixed Assets471       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 926       
Shareholder Funds2 026       
Other
Accrued Liabilities    13973973973
Accrued Liabilities Not Expressed Within Creditors Subtotal   -720-13   
Accumulated Depreciation Impairment Property Plant Equipment4701 5892 2372 2371 0381 6162 7403 439
Additions Other Than Through Business Combinations Property Plant Equipment    1 158 1 399 
Average Number Employees During Period 1122222
Creditors3 35833 7227295 92821 43615 8925 3685 290
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 296   
Disposals Property Plant Equipment    -1 296   
Dividend Per Share Interim   5050   
Further Item Debtors Component Total Debtors       2 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 119648 975791 124699
Net Current Assets Liabilities1 55538 02810 2975 10131 02022 35212 9034 373
Number Shares Issued Fully Paid   100100   
Other Creditors84415 5742085 92814 2349 7461 4064 317
Par Value Share1   1   
Property Plant Equipment Gross Cost9412 2372 2372 2372 0992 0993 4983 498
Taxation Social Security Payable    7 2035 1732 989 
Total Assets Less Current Liabilities2 02638 67610 2975 10132 081   
Amount Specific Advance Or Credit Directors   -5 208-14 233-9 745-1 405-4 317
Amount Specific Advance Or Credit Made In Period Directors    5 24814 02517 4846 500
Amount Specific Advance Or Credit Repaid In Period Directors    -14 273-9 537-9 144-9 412
Director Remuneration    8 628   
Creditors Due Within One Year3 358       
Number Shares Allotted100       
Other Taxation Social Security Payable2 51418 148520     
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions941       
Tangible Fixed Assets Cost Or Valuation941       
Tangible Fixed Assets Depreciation470       
Tangible Fixed Assets Depreciation Charged In Period470       
Total Additions Including From Business Combinations Property Plant Equipment 1 296      
Trade Creditors Trade Payables  1     
Trade Debtors Trade Receivables 3 600      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
Free Download (1 page)

Company search