Company NameJava Aquarium Planting Limited
DirectorMark Frederick Webster
Company StatusActive - Proposal to Strike off
Company Number04378269
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Frederick Webster
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(2 weeks, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameMarjorie Jean Webster
NationalityBritish
StatusResigned
Appointed11 March 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address30 Ashstead Road
Sale
Cheshire
M33 3PX
Secretary NameMrs Carolyn Joanne Lesley Webster
NationalityBritish
StatusResigned
Appointed23 January 2008(5 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 September 2022)
RoleProducer
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHLP Ltd
77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Frederick Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£3,873
Cash£29
Current Liabilities£8,970

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due27 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Filing History

6 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 January 2023Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
31 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
13 September 2022Termination of appointment of Carolyn Joanne Lesley Webster as a secretary on 12 September 2022 (1 page)
22 April 2022Previous accounting period extended from 28 January 2022 to 31 January 2022 (1 page)
15 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 April 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
13 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
29 January 2021Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
2 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 April 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
12 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 March 2018Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 20 February 2018 (1 page)
12 March 2018Change of details for Mr Mark Frederick Webster as a person with significant control on 20 February 2018 (2 pages)
12 March 2018Director's details changed for Mr Mark Frederick Webster on 20 February 2018 (2 pages)
26 January 2018Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 November 2015Previous accounting period shortened from 27 February 2015 to 31 January 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 31 January 2015 (1 page)
14 September 2015Registered office address changed from C/O Hlp Ltd 1st Floor, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Hlp Ltd 1st Floor, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 14 September 2015 (1 page)
17 March 2015Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 December 2014 (1 page)
17 March 2015Director's details changed for Mr Mark Frederick Webster on 30 December 2014 (2 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Director's details changed for Mr Mark Frederick Webster on 30 December 2014 (2 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 December 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 March 2014Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 September 2013 (1 page)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Director's details changed for Mr Mark Frederick Webster on 30 September 2013 (2 pages)
17 March 2014Secretary's details changed for Mrs Carolyn Joanne Lesley Webster on 30 September 2013 (1 page)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Director's details changed for Mr Mark Frederick Webster on 30 September 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 March 2013Secretary's details changed for Carolyn Joanne Lesley Webster on 1 August 2012 (2 pages)
21 March 2013Secretary's details changed for Carolyn Joanne Lesley Webster on 1 August 2012 (2 pages)
21 March 2013Secretary's details changed for Carolyn Joanne Lesley Webster on 1 August 2012 (2 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mark Frederick Webster on 1 August 2012 (3 pages)
21 March 2013Director's details changed for Mark Frederick Webster on 1 August 2012 (3 pages)
21 March 2013Director's details changed for Mark Frederick Webster on 1 August 2012 (3 pages)
30 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
30 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Secretary's details changed for Carolyn Joanne Lesley Webster on 20 February 2011 (2 pages)
22 February 2011Director's details changed for Mark Frederick Webster on 20 February 2011 (2 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Carolyn Joanne Lesley Webster on 20 February 2011 (2 pages)
22 February 2011Director's details changed for Mark Frederick Webster on 20 February 2011 (2 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page)
9 March 2007Return made up to 20/02/07; full list of members (2 pages)
9 March 2007Return made up to 20/02/07; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
9 March 2007Registered office changed on 09/03/07 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 20/02/06; full list of members (2 pages)
2 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Return made up to 20/02/05; full list of members (6 pages)
9 March 2005Return made up to 20/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 April 2003Return made up to 20/02/03; full list of members (6 pages)
23 April 2003Return made up to 20/02/03; full list of members (6 pages)
14 March 2002Registered office changed on 14/03/02 from: the britannia suite saint jamess buildings 79 oxford square manchester M1 6FR (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (2 pages)
14 March 2002Director resigned (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: the britannia suite saint jamess buildings 79 oxford square manchester M1 6FR (2 pages)
14 March 2002Company name changed ormstow LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002Director resigned (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (2 pages)
14 March 2002Company name changed ormstow LIMITED\certificate issued on 14/03/02 (2 pages)
14 March 2002New director appointed (2 pages)
20 February 2002Incorporation (11 pages)
20 February 2002Incorporation (11 pages)