Company NameJava Projects Limited
Company StatusDissolved
Company NumberSC242413
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameJazz Aberdeen Limited

Business Activity

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

Directors

Director NameMr John Murray Cairney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(1 month after company formation)
Appointment Duration14 years, 7 months (closed 12 September 2017)
RoleManagement
Country of ResidenceScotland
Correspondence Address42 Bonnymuir Place
Aberdeen
AB15 5NL
Scotland
Secretary NameMrs Irene Cairney
NationalityBritish
StatusClosed
Appointed22 June 2006(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address42 Bonnymuir Place
Aberdeen
AB15 5NL
Scotland
Director NameNeil Mackintosh Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2006)
RoleManagement
Country of ResidenceScotland
Correspondence Address241 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HJ
Scotland
Secretary NameNeil Mackintosh Gibbons
NationalityBritish
StatusResigned
Appointed17 February 2003(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2006)
RoleManagement
Country of ResidenceScotland
Correspondence Address241 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01224 619770
Telephone regionAberdeen

Location

Registered Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1John Murray Cairney
100.00%
Ordinary

Financials

Year2014
Net Worth£38,630
Cash£43,422
Current Liabilities£20,910

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (2 pages)
19 June 2017Application to strike the company off the register (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 February 2016Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to 19 Bon Accord Crescent Aberdeen AB11 6DE on 29 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Registered office address changed from 111 Gallowgate Aberdeen AB25 1BU to 19 Bon Accord Crescent Aberdeen AB11 6DE on 29 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2015Director's details changed for John Murray Cairney on 23 January 2014 (2 pages)
4 February 2015Director's details changed for John Murray Cairney on 23 January 2014 (2 pages)
4 February 2015Secretary's details changed for Mrs Irene Cairney on 23 January 2014 (1 page)
4 February 2015Secretary's details changed for Mrs Irene Cairney on 23 January 2014 (1 page)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
15 April 2013Amended accounts made up to 31 May 2012 (11 pages)
15 April 2013Amended accounts made up to 31 May 2012 (11 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for John Murray Cairney on 16 January 2010 (2 pages)
27 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for John Murray Cairney on 16 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 April 2009Return made up to 16/01/09; full list of members (3 pages)
2 April 2009Return made up to 16/01/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 March 2008Return made up to 16/01/08; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Return made up to 16/01/08; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Registered office changed on 18/03/2008 from 19 bon accord crescent aberdeen AB11 6DE (1 page)
18 March 2008Registered office changed on 18/03/2008 from 19 bon accord crescent aberdeen AB11 6DE (1 page)
16 February 2007Return made up to 16/01/07; full list of members (6 pages)
16 February 2007Return made up to 16/01/07; full list of members (6 pages)
15 December 2006Director resigned (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 November 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
6 November 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
7 April 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
7 April 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
15 February 2006Return made up to 16/01/06; full list of members (7 pages)
15 February 2006Return made up to 16/01/06; full list of members (7 pages)
12 April 2005Return made up to 16/01/05; full list of members (7 pages)
12 April 2005Return made up to 16/01/05; full list of members (7 pages)
5 April 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 August 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
25 August 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
10 February 2004Return made up to 16/01/04; full list of members (7 pages)
10 February 2004Return made up to 16/01/04; full list of members (7 pages)
6 August 2003Company name changed jazz aberdeen LIMITED\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed jazz aberdeen LIMITED\certificate issued on 06/08/03 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (15 pages)
16 January 2003Incorporation (15 pages)