Background WavePink WaveYellow Wave

JAVELIN IRRIGATION SYSTEMS LIMITED (05710116)

JAVELIN IRRIGATION SYSTEMS LIMITED (05710116) is an active UK company. incorporated on 15 February 2006. with registered office in Louth. The company operates in the Construction sector, engaged in unknown sic code (42910). JAVELIN IRRIGATION SYSTEMS LIMITED has been registered for 20 years. Current directors include CUNNINGHAM, Jack James, TUXWORTH, Paul Thomas.

Company Number
05710116
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
The Pumphouse Belvoir Way, Louth, LN11 0YA
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
CUNNINGHAM, Jack James, TUXWORTH, Paul Thomas
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAVELIN IRRIGATION SYSTEMS LIMITED

JAVELIN IRRIGATION SYSTEMS LIMITED is an active company incorporated on 15 February 2006 with the registered office located in Louth. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). JAVELIN IRRIGATION SYSTEMS LIMITED was registered 20 years ago.(SIC: 42910)

Status

active

Active since 20 years ago

Company No

05710116

LTD Company

Age

20 Years

Incorporated 15 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

WH 315 LIMITED
From: 15 February 2006To: 21 March 2006
Contact
Address

The Pumphouse Belvoir Way Fairfield Industrial Estate Louth, LN11 0YA,

Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Feb 25
New Owner
Feb 25
Loan Cleared
Feb 26
Loan Cleared
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CUNNINGHAM, Jack James

Active
The Pumphouse Belvoir Way, LouthLN11 0YA
Born June 1993
Director
Appointed 09 Apr 2024

TUXWORTH, Paul Thomas

Active
The Pumphouse Belvoir Way, LouthLN11 0YA
Born May 1981
Director
Appointed 09 Apr 2024

BIRD, Marita Erica

Resigned
Belvoir Way, LouthLN11 0YA
Secretary
Appointed 01 Jun 2009
Resigned 09 Apr 2024

GRAHAM, Richard

Resigned
Sarnia, BelchfordLN9 6LH
Secretary
Appointed 22 Feb 2006
Resigned 01 Jun 2009

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 15 Feb 2006
Resigned 23 Feb 2006

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 15 Feb 2006
Resigned 27 Feb 2006

BIRD, David George

Resigned
Belvoir Way, LouthLN11 0YA
Born November 1953
Director
Appointed 22 Feb 2006
Resigned 09 Apr 2024

BIRD, Marita Erica

Resigned
Belvoir Way, LouthLN11 0YA
Born April 1960
Director
Appointed 26 Mar 2006
Resigned 09 Apr 2024

GRAHAM, Rebecca Louise

Resigned
Sarnia, HorncastleLN9 6LH
Born February 1970
Director
Appointed 26 Mar 2006
Resigned 01 Jun 2009

GRAHAM, Richard

Resigned
Sarnia, BelchfordLN9 6LH
Born November 1968
Director
Appointed 22 Feb 2006
Resigned 01 Jun 2009

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 15 Feb 2006
Resigned 23 Feb 2006

Persons with significant control

5

3 Active
2 Ceased
Belvoir Way, LouthLN11 0YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024

Mr Paul Thomas Tuxworth

Active
Belvoir Way, LouthLN11 0YA
Born May 1981

Nature of Control

Significant influence or control
Notified 09 Apr 2024

Mr Jack James Cunningham

Active
Belvoir Way, LouthLN11 0YA
Born June 1993

Nature of Control

Significant influence or control
Notified 09 Apr 2024

David George Bird

Ceased
Belvoir Way, LouthLN11 0YA
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Apr 2024

Mrs Marita Erica Bird

Ceased
Belvoir Way, LouthLN11 0YA
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Resolution
30 December 2020
RESOLUTIONSResolutions
Memorandum Articles
30 December 2020
MAMA
Capital Variation Of Rights Attached To Shares
24 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
88(2)R88(2)R
Legacy
5 April 2006
123Notice of Increase in Nominal Capital
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
23 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
287Change of Registered Office
Legacy
24 February 2006
288aAppointment of Director or Secretary
Incorporation Company
15 February 2006
NEWINCIncorporation