Sudbury
Suffolk
CO10 2XG
Secretary Name | Jane Karen Anne Huggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG |
Director Name | Mr David Huggett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.javacaffe.co.uk/ |
---|---|
Telephone | 01787 373266 |
Telephone region | Sudbury |
Registered Address | Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Steven Huggett 55.00% Ordinary |
---|---|
25 at £1 | Jane Huggett 25.00% Ordinary |
20 at £1 | David Huggett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,286 |
Cash | £531 |
Current Liabilities | £377,050 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
4 November 2015 | Delivered on: 5 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 November 2005 | Delivered on: 3 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2021 | Total exemption full accounts made up to 27 February 2020 (11 pages) |
---|---|
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Resolutions
|
18 March 2019 | Resolutions
|
14 March 2019 | Resolutions
|
14 February 2019 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
22 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
5 January 2016 | Registered office address changed from 14 Addison Road Sudbury Suffolk CO10 2YW to Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 14 Addison Road Sudbury Suffolk CO10 2YW to Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 5 January 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 November 2015 | Registration of charge 043024280002, created on 4 November 2015 (23 pages) |
5 November 2015 | Registration of charge 043024280002, created on 4 November 2015 (23 pages) |
5 November 2015 | Registration of charge 043024280002, created on 4 November 2015 (23 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 November 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
26 November 2014 | Appointment of Mr David Huggett as a director on 1 December 2013 (2 pages) |
26 November 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
26 November 2014 | Appointment of Mr David Huggett as a director on 1 December 2013 (2 pages) |
26 November 2014 | Appointment of Mr David Huggett as a director on 1 December 2013 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Company name changed java caffe LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed java caffe LIMITED\certificate issued on 04/04/13
|
7 December 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
7 December 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 October 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2012 | Register inspection address has been changed (1 page) |
17 October 2012 | Register inspection address has been changed (1 page) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 19 December 2011 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Steven Charles Huggett on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Steven Charles Huggett on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Steven Charles Huggett on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2008 | Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
27 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
28 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
2 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
11 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
24 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
24 March 2003 | Return made up to 10/10/02; full list of members (6 pages) |
24 March 2003 | Return made up to 10/10/02; full list of members (6 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 March 2003 | Director resigned (1 page) |
6 November 2001 | Company name changed java republic LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed java republic LIMITED\certificate issued on 06/11/01 (2 pages) |
10 October 2001 | Incorporation (16 pages) |
10 October 2001 | Incorporation (16 pages) |