Company NameJava 1 Limited
Company StatusDissolved
Company Number02833173
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 9 months ago)
Dissolution Date21 May 2017 (6 years, 10 months ago)
Previous NameLotteryking Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Mark Adrian Franklin White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(13 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 21 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lodge Wood Close
Chorley
Lancashire
PR7 2FL
Secretary NameMr Mark Adrian Franklin White
StatusClosed
Appointed01 June 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 21 May 2017)
RoleCompany Director
Correspondence Address7 Lodge Wood Close
Chorley
Lancashire
PR7 2FL
Director NameMr Alan Maurice Stack
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFambridge
22 Ridgeway Hutton
Brentwood
Essex
CM13 2LP
Director NameJohn King
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BA
Secretary NameBrian Albert Nichols
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartrefle 10 Ashdown Close
Great Notley
Braintree
Essex
CM7 8FR
Director NameBarry Michael Stack
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressCorner Cottage
Vicarage Lane
Chigwell
Essex
IG7 6LX
Director NameBrian Albert Nichols
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartrefle 10 Ashdown Close
Great Notley
Braintree
Essex
CM7 8FR
Director NameMr Philip David Ellis
Date of BirthMay 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Secretary NameMr Philip David Ellis
NationalityEnglish
StatusResigned
Appointed18 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameNigel Lawrence Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gilbert Road
Grays
Essex
RM16 6NN
Secretary NameNigel Lawrence Williams
NationalityBritish
StatusResigned
Appointed06 February 1998(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gilbert Road
Grays
Essex
RM16 6NN
Director NameGuy Christopher Van Zwanenberg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Secretary NameGuy Christopher Van Zwanenberg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Director NameSimon Shine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressFlat 4
329 Harrow Road
London
W9 3RS
Secretary NameSarah Jean Gowing
NationalityBritish
StatusResigned
Appointed08 May 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Downing Court
Swaffham Bulbeck
Cambrigeshire
CB5 0LP
Secretary NameGuy Christopher Van Zwanenberg
NationalityBritish
StatusResigned
Appointed31 December 2003(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Director NameMs Lesley Susan Humphrys
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Burgh Wood Way
Chorley
Lancashire
PR7 2FF
Secretary NameMiss Lesley Susan Humphrys
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Burgh Wood Way
Chorley
Lancashire
PR7 2FF
Director NameMr Kenneth Bryan Turner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£2,166,622
Gross Profit£786,918
Net Worth-£2,589,513
Current Liabilities£4,594,612

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Notice of move from Administration to Dissolution on 7 February 2017 (39 pages)
31 August 2016Administrator's progress report to 21 July 2016 (52 pages)
18 February 2016Administrator's progress report to 21 January 2016 (47 pages)
18 February 2016Notice of extension of period of Administration (1 page)
17 September 2015Administrator's progress report to 10 August 2015 (45 pages)
23 June 2015Statement of affairs with form 2.14B (18 pages)
14 April 2015Termination of appointment of Kenneth Bryan Turner as a director on 24 March 2015 (2 pages)
31 March 2015Notice of deemed approval of proposals (1 page)
10 March 2015Statement of administrator's proposal (100 pages)
27 February 2015Change of name notice (2 pages)
27 February 2015Company name changed lotteryking LIMITED\certificate issued on 27/02/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
25 February 2015Registered office address changed from 139 Brookfield Place Walton Summit Centre Bamber Bridge Preston PR5 8BF to The Chancery 58 Spring Gardens Manchester M2 1EW on 25 February 2015 (2 pages)
24 February 2015Appointment of an administrator (1 page)
23 December 2014Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages)
23 December 2014Appointment of Mr Mark Adrian Franklin White as a secretary on 1 June 2014 (2 pages)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a secretary on 1 June 2014 (1 page)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page)
23 December 2014Termination of appointment of Lesley Susan Humphrys as a director on 1 June 2014 (1 page)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,277
(6 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,277
(6 pages)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Full accounts made up to 30 April 2013 (22 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
15 May 2013Satisfaction of charge 3 in full (5 pages)
14 May 2013Full accounts made up to 30 April 2012 (20 pages)
14 May 2013Registration of charge 028331730004 (53 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
20 October 2011Full accounts made up to 30 April 2011 (23 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Miss Lesley Susan Humphrys on 28 August 2010 (2 pages)
25 August 2011Secretary's details changed for Miss Lesley Susan Humphrys on 28 August 2010 (2 pages)
25 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Mr Mark White on 1 October 2010 (2 pages)
25 August 2011Termination of appointment of Brian Nichols as a director (1 page)
25 August 2011Director's details changed for Mr Mark White on 1 October 2010 (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (22 pages)
19 August 2010Section 519 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
2 June 2010Appointment of a director (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (21 pages)
30 November 2009Appointment of Mr Kenneth Bryan Turner as a director (2 pages)
1 September 2009Return made up to 05/07/09; full list of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from cedar house hainault business park 56-58 peregrine road hainault essex IG6 3SZ (1 page)
4 December 2008Secretary appointed lesley susan humphrys (1 page)
3 December 2008Appointment terminated director guy zwanenberg (1 page)
3 December 2008Director appointed lesley susan humphrys (1 page)
3 December 2008Appointment terminated secretary guy zwanenberg (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 October 2008Full accounts made up to 30 April 2008 (22 pages)
10 July 2008Return made up to 05/07/08; full list of members (4 pages)
18 December 2007Director's particulars changed (1 page)
10 August 2007Full accounts made up to 30 April 2007 (21 pages)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
25 May 2007Particulars of mortgage/charge (9 pages)
25 January 2007New director appointed (1 page)
20 October 2006Return made up to 05/07/06; full list of members (2 pages)
14 September 2006Full accounts made up to 30 April 2006 (19 pages)
16 September 2005Full accounts made up to 30 April 2005 (19 pages)
12 July 2005Return made up to 05/07/05; full list of members (2 pages)
20 October 2004Full accounts made up to 30 April 2004 (19 pages)
22 September 2004Director resigned (1 page)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
30 September 2003Full accounts made up to 30 April 2003 (19 pages)
12 August 2003Return made up to 05/07/03; full list of members (7 pages)
16 September 2002Full accounts made up to 30 April 2002 (17 pages)
29 June 2002Return made up to 05/07/02; full list of members (7 pages)
16 May 2002Secretary's particulars changed (1 page)
14 September 2001Full accounts made up to 30 April 2001 (18 pages)
1 August 2001Director resigned (1 page)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(7 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
13 September 2000Full accounts made up to 30 April 2000 (17 pages)
21 July 2000Return made up to 05/07/00; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1999Full accounts made up to 30 April 1999 (18 pages)
29 July 1999Return made up to 05/07/99; full list of members (7 pages)
21 June 1999Auditor's resignation (1 page)
12 March 1999New secretary appointed;new director appointed (3 pages)
12 March 1999Registered office changed on 12/03/99 from: cedar house 56/58 peregrine road hainault essex IG6 3SZ (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
18 September 1998Full accounts made up to 30 April 1998 (18 pages)
4 August 1998Return made up to 05/07/98; no change of members (6 pages)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998New secretary appointed (2 pages)
19 December 1997New director appointed (2 pages)
11 November 1997Full accounts made up to 30 April 1997 (17 pages)
10 September 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 1997Full accounts made up to 30 April 1996 (17 pages)
4 August 1996Return made up to 05/07/96; no change of members
  • 363(287) ‐ Registered office changed on 04/08/96
(6 pages)
2 July 1996Registered office changed on 02/07/96 from: 52 high street pinner middlesex HA5 5PW (1 page)
2 July 1996Secretary resigned (2 pages)
2 July 1996New secretary appointed;new director appointed (1 page)
18 February 1996Full accounts made up to 30 April 1995 (15 pages)
9 February 1996Registered office changed on 09/02/96 from: 52 high street pinner middlesex HA5 5PW (1 page)
16 November 1995Registered office changed on 16/11/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
3 November 1995Auditor's resignation (2 pages)
24 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1993Incorporation (15 pages)