Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAVA WHARF MANAGEMENT LIMITED
Company Information for

JAVA WHARF MANAGEMENT LIMITED

C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ,
Company Registration Number
02324707
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Java Wharf Management Ltd
JAVA WHARF MANAGEMENT LIMITED was founded on 1988-12-02 and has its registered office in Harrow. The organisation's status is listed as "Active". Java Wharf Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAVA WHARF MANAGEMENT LIMITED
 
Legal Registered Office
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE
130 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ
Other companies in SE1
 
Filing Information
Company Number 02324707
Company ID Number 02324707
Date formed 1988-12-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 04:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAVA WHARF MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAVA WHARF MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CURRELL MANAGEMENT
Company Secretary 2013-12-31
BRYAN DANTON GALWAY BAZIN
Director 1994-01-31
PAUL JAMES HEWETT
Director 2018-03-21
PAULA HEIDI HOWARD
Director 2000-06-21
DANIEL WILLIAM JAMES
Director 2016-02-16
RICHARD SKENE PEACOCK EDWARDS
Director 2005-11-09
LUCILLA MARY CATHERINE REES
Director 1997-03-26
RAGHU RUGHANI
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SHIREE ANN MURDOCH
Director 2001-11-20 2017-12-18
JOSEPH ROBERT CHRISTOPHER LAWRENCE
Director 2010-10-12 2016-02-16
VANCE HARRIS SERVICES LIMITED
Company Secretary 2004-01-13 2013-12-31
PATRICK GEORGE BELL
Director 1999-04-21 2010-10-12
RALPH DAVID LUCK
Director 1991-12-13 2010-10-12
GLYNIS ROSEMARY NAUNTON
Director 2005-11-09 2008-11-13
DAVID ROBERT BARRETT
Director 2001-11-20 2007-01-11
DAVID IAN BINKS
Director 2004-01-13 2005-10-28
KEITH MICHAEL MACDONALD
Company Secretary 1994-09-27 2004-01-13
GLYNIS ROSEMARY NAUNTON
Director 2001-11-20 2003-09-16
PHILIP ANTONY HOPKINS
Director 2001-05-15 2002-03-07
DAVID MOBURN KAY
Director 1994-01-31 2001-11-20
JULIA ANN KERR
Director 1998-03-25 2001-11-20
JOHN CONNER
Director 1998-03-25 2000-02-04
ALEXANDER DAVID MURRAY
Director 1997-03-26 1998-01-16
PHILIP JAMES WILLIAM REED
Director 1994-01-31 1998-01-16
HAJNI ELIAS
Director 1994-01-31 1996-07-29
KENNETH NEIL ATKINSON
Director 1994-01-31 1996-01-18
FREDERICK LESLIE CREMER
Director 1991-11-22 1994-12-07
RAYMOND ALAN RATES
Director 1991-11-22 1994-11-18
SECRETARY NOMINEES LIMITED
Company Secretary 1994-01-31 1994-09-02
MICHAEL JAMES PLATT
Company Secretary 1991-11-22 1994-01-31
GEORGE WILLIAM EDKINS
Director 1991-11-22 1994-01-31
HELEN ELIZABETH KUSZMAR
Director 1991-12-11 1994-01-31
BRUCE NUDDS
Director 1991-11-22 1994-01-31
MICHAEL JAMES PLATT
Director 1991-11-22 1994-01-31
ALAN WILLIAM HEAD
Director 1991-11-22 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN DANTON GALWAY BAZIN FOPALT LIMITED Director 2000-07-09 CURRENT 1960-05-20 Active
RICHARD SKENE PEACOCK EDWARDS RPE ASSOCIATES LIMITED Director 2006-04-27 CURRENT 2006-04-27 Dissolved 2013-10-29
RAGHU RUGHANI NILGIRI TECHNOLOGIES LTD Director 2014-04-30 CURRENT 2014-04-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2023-12-12DIRECTOR APPOINTED MR JOHN DAVID DOLAN
2023-11-28CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR BRYAN DANTON GALWAY BAZIN
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2023-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-03-25CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT on 2021-03-25
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES NIXON
2020-10-15AP01DIRECTOR APPOINTED MS ANDRE JULIE ATHERTON
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JEMIMA DAVEY
2020-07-07CH01Director's details changed for Bryan Danton Galway Bazin on 2020-07-07
2020-04-20AP04Appointment of Jfm Block & Estate Management as company secretary on 2020-04-15
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM Aztec Row 3 Berners Road London N1 0PW England
2020-04-15AP01DIRECTOR APPOINTED MS JOANNA JEMIMA DAVEY
2020-04-15TM02Termination of appointment of Lamberts Chartered Surveyors on 2020-04-15
2020-04-06AP01DIRECTOR APPOINTED MR ANDRIS RUDZITIS
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM JAMES NAUNTON
2019-07-15CH01Director's details changed for Daniel William James on 2016-02-16
2019-07-15AP01DIRECTOR APPOINTED MR PETER JAMES HALL
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HEIDI HOWARD
2019-07-15AP04Appointment of Lamberts Chartered Surveyors as company secretary on 2019-07-15
2019-07-15TM02Termination of appointment of Currell Management on 2019-07-15
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Suite 6, Islington House 313 Upper Street London N1 2XQ England
2019-05-24AP01DIRECTOR APPOINTED MR CHRIS JAMES NIXON
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 311-313 Kingsland Road Kingsland Road London E8 4DL England
2018-04-27AP01DIRECTOR APPOINTED MR RAGHU RUGHANI
2018-04-16AP01DIRECTOR APPOINTED MR PAUL JAMES HEWETT
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SHIREE ANN MURDOCH
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM C/O Currell Management Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2017-02-22AA23/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-03-04AP01DIRECTOR APPOINTED DANIEL WILLIAM JAMES
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT CHRISTOPHER LAWRENCE
2016-01-22AA23/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04AR0122/11/15 ANNUAL RETURN FULL LIST
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-10AA23/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/14 FROM C/O C/Ocurrell Management Unit 3 Lloyds Wharf Mill Street London SE1 2BD England
2014-01-14AP04Appointment of corporate company secretary Currell Management
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT
2014-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY VANCE HARRIS SERVICES LIMITED
2013-12-12AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA23/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O VANCE HARRIS, 3 MALVERN HOUSE, 199 MARSH WALL MERIDIAN GATE, LONDON E14 9YT
2012-10-08AA23/06/12 TOTAL EXEMPTION FULL
2011-11-29AR0122/11/11 NO MEMBER LIST
2011-11-17AA23/06/11 TOTAL EXEMPTION FULL
2010-12-08AR0122/11/10 NO MEMBER LIST
2010-11-18AP01DIRECTOR APPOINTED JOSEPH ROBERT CHRISTOPHER LAWRENCE
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ELKE WOOD
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LUCK
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BELL
2010-09-27AA23/06/10 TOTAL EXEMPTION SMALL
2009-12-24AR0122/11/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELKE KARIN WOOD / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCILLA MARY CATHERINE REES / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SKENE PEACOCK EDWARDS / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIREE ANN MURDOCH / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DAVID LUCK / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA HEIDI HOWARD / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEORGE BELL / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DANTON GALWAY BAZIN / 01/10/2009
2009-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/10/2009
2009-11-18AAFULL ACCOUNTS MADE UP TO 23/06/09
2008-11-25363aANNUAL RETURN MADE UP TO 22/11/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR GLYNIS NAUNTON
2008-10-08AAFULL ACCOUNTS MADE UP TO 23/06/08
2007-12-05363aANNUAL RETURN MADE UP TO 22/11/07
2007-12-05190LOCATION OF DEBENTURE REGISTER
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD
2007-11-15AAFULL ACCOUNTS MADE UP TO 23/06/07
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O VANCE HARRIS 3 MALVERN HOUSE 199 MARSH WALL MERIDIAN GATE LONDON E14 9YT
2007-02-13288bDIRECTOR RESIGNED
2007-01-06AAFULL ACCOUNTS MADE UP TO 23/06/06
2006-12-15363aANNUAL RETURN MADE UP TO 22/11/06
2006-10-24288bDIRECTOR RESIGNED
2005-12-12363aANNUAL RETURN MADE UP TO 22/11/05
2005-12-12288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 23/06/05
2004-12-01363sANNUAL RETURN MADE UP TO 22/11/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 23/06/04
2004-05-27288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW SECRETARY APPOINTED
2004-03-26288bSECRETARY RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-01-15AAFULL ACCOUNTS MADE UP TO 23/06/03
2003-12-19363sANNUAL RETURN MADE UP TO 22/11/03
2003-10-31288bDIRECTOR RESIGNED
2002-12-08363sANNUAL RETURN MADE UP TO 22/11/02
2002-10-18AAFULL ACCOUNTS MADE UP TO 23/06/02
2002-05-07288bDIRECTOR RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JAVA WHARF MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAVA WHARF MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1989-04-11 Satisfied BUTLERS WHARF LIMITED
Filed Financial Reports
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAVA WHARF MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of JAVA WHARF MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAVA WHARF MANAGEMENT LIMITED
Trademarks
We have not found any records of JAVA WHARF MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAVA WHARF MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JAVA WHARF MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JAVA WHARF MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAVA WHARF MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAVA WHARF MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.