Javona Property Limited TENTERDEN


Javona Property started in year 1996 as Private Limited Company with registration number 03149055. The Javona Property company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Tenterden at Milroy House. Postal code: TN30 6BW.

Currently there are 2 directors in the the firm, namely Gavin H. and Lorraine H.. In addition one secretary - Lorraine H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas R. who worked with the the firm until 8 January 2013.

Javona Property Limited Address / Contact

Office Address Milroy House
Office Address2 Sayers Lane
Town Tenterden
Post code TN30 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149055
Date of Incorporation Mon, 22nd Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Lorraine H.

Position: Secretary

Appointed: 08 January 2013

Gavin H.

Position: Director

Appointed: 15 June 2006

Lorraine H.

Position: Director

Appointed: 15 June 2006

Nicholas R.

Position: Secretary

Appointed: 15 June 2006

Resigned: 08 January 2013

Adl One Limited

Position: Corporate Director

Appointed: 01 September 2003

Resigned: 15 June 2006

Adl Two Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 15 June 2006

Pdl Limited

Position: Director

Appointed: 02 October 2000

Resigned: 01 September 2003

Michael B.

Position: Director

Appointed: 21 November 1996

Resigned: 02 October 2000

Rudiger F.

Position: Director

Appointed: 22 January 1996

Resigned: 02 October 2000

Ian B.

Position: Director

Appointed: 22 January 1996

Resigned: 21 November 1996

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 22 January 1996

Resigned: 22 January 1996

James A.

Position: Director

Appointed: 22 January 1996

Resigned: 17 January 2002

Fidsec Limited

Position: Corporate Secretary

Appointed: 22 January 1996

Resigned: 15 June 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Gavin H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Lorraine H. This PSC owns 25-50% shares.

Gavin H.

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

Lorraine H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2222222
Net Assets Liabilities2222222
Other
Number Shares Allotted 222222
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements