Company NameJava Station Limited
DirectorKeith Skinkis-Loftus
Company StatusActive
Company Number04914502
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Skinkis-Loftus
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(8 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameJosephine Frances Loftus
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Warbeck Road
New Moston
Manchester
M40 3LG
Director NameSharon Skinkis-Loftus
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NameMrs Sharon Skinkis-Loftus
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2018(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Keith Skinkis-loftus
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,237
Cash£2,754
Current Liabilities£36,394

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 February 2022Termination of appointment of Sharon Skinkis-Loftus as a director on 11 February 2022 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 September 2018Appointment of Mrs Sharon Skinkis-Loftus as a director on 1 September 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (1 page)
29 June 2017Micro company accounts made up to 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2015Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 5 February 2015 (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Director's details changed for Keith Skinkis-Loftus on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Keith Skinkis-Loftus on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Keith Skinkis-Loftus on 3 November 2014 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 29 September 2013 (16 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (16 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 29 September 2013 (16 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (16 pages)
24 October 2013Appointment of Keith Skinkis-Loftus as a director (2 pages)
24 October 2013Termination of appointment of Sharon Skinkis-Loftus as a director (1 page)
24 October 2013Appointment of Keith Skinkis-Loftus as a director (2 pages)
24 October 2013Termination of appointment of Sharon Skinkis-Loftus as a director (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(4 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
21 June 2011Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
21 June 2011Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 November 2009Director's details changed for Sharon Skinkis Loftus on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Sharon Skinkis Loftus on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Sharon Skinkis Loftus on 6 November 2009 (2 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
4 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 October 2008Return made up to 29/09/08; full list of members (3 pages)
3 October 2008Return made up to 29/09/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Return made up to 29/09/07; full list of members (2 pages)
4 October 2007Return made up to 29/09/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 29/09/06; full list of members (2 pages)
6 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 October 2005Return made up to 29/09/05; full list of members (2 pages)
28 October 2005Return made up to 29/09/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Secretary's particulars changed (1 page)
15 October 2004Return made up to 29/09/04; full list of members (5 pages)
15 October 2004Secretary's particulars changed (1 page)
15 October 2004Return made up to 29/09/04; full list of members (5 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Incorporation (12 pages)
29 September 2003Incorporation (12 pages)