Company NameJava Coffee Company Limited
DirectorMurray Angus
Company StatusActive
Company Number11252985
CategoryPrivate Limited Company
Incorporation Date13 March 2018(6 years ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 20412Manufacture of cleaning and polishing preparations
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Murray Angus
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProton Holdings Ltd Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Director NameMr David Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProton Holdings Ltd Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT

Location

Registered AddressRipley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Charges

4 April 2023Delivered on: 5 April 2023
Persons entitled: Fyi Loan L.P. Acting by Its General Partner Fyi Loan Gp Limited

Classification: A registered charge
Particulars: 1. by way of first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
22 September 2021Delivered on: 29 September 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
2 September 2019Delivered on: 12 September 2019
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 September 2023Termination of appointment of David Shaw as a director on 25 August 2023 (1 page)
5 April 2023Registration of charge 112529850003, created on 4 April 2023 (16 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
12 October 2021Satisfaction of charge 112529850001 in full (1 page)
29 September 2021Registration of charge 112529850002, created on 22 September 2021 (11 pages)
24 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 September 2019Registration of charge 112529850001, created on 2 September 2019 (27 pages)
17 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-13
  • GBP 1
(26 pages)
13 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)