Background WavePink WaveYellow Wave

JAVA JOE COFFEE HOUSE LIMITED (09588984)

JAVA JOE COFFEE HOUSE LIMITED (09588984) is an active UK company. incorporated on 13 May 2015. with registered office in Ilkley. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. JAVA JOE COFFEE HOUSE LIMITED has been registered for 10 years. Current directors include GALLAGHER, Adam Charles Peter, GALLAGHER, Arthur Patrick John, GALLAGHER, Liam James and 1 others.

Company Number
09588984
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
Suite 2 The Point, Ilkley, LS29 8FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
GALLAGHER, Adam Charles Peter, GALLAGHER, Arthur Patrick John, GALLAGHER, Liam James, GALLAGHER, Ryan David Thomas
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAVA JOE COFFEE HOUSE LIMITED

JAVA JOE COFFEE HOUSE LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Ilkley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. JAVA JOE COFFEE HOUSE LIMITED was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09588984

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Suite 2 The Point Mayfield Road Ilkley, LS29 8FL,

Previous Addresses

Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England
From: 1 August 2022To: 2 May 2024
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England
From: 12 June 2017To: 1 August 2022
1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom
From: 13 May 2015To: 12 June 2017
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Dec 20
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GALLAGHER, Adam Charles Peter

Active
Gate Way Drive, LeedsLS19 7XY
Born March 1988
Director
Appointed 13 May 2015

GALLAGHER, Arthur Patrick John

Active
The Point, IlkleyLS29 8FL
Born February 1958
Director
Appointed 21 Dec 2020

GALLAGHER, Liam James

Active
The Point, IlkleyLS29 8FL
Born August 1985
Director
Appointed 13 May 2015

GALLAGHER, Ryan David Thomas

Active
Gate Way Drive, LeedsLS19 7XY
Born June 1994
Director
Appointed 10 Nov 2016

GALLAGHER, Ryan David Thomas

Resigned
Parkview Court, ShipleyBD18 3DZ
Born June 1994
Director
Appointed 13 May 2015
Resigned 01 May 2016

Persons with significant control

3

1 Active
2 Ceased

Adam Charles Peter Gallagher

Ceased
Gate Way Drive, LeedsLS19 7XY
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026

Liam James Gallagher

Ceased
Gate Way Drive, LeedsLS19 7XY
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2026

Ryan David Thomas Gallagher

Active
Gate Way Drive, LeedsLS19 7XY
Born June 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2020
SH10Notice of Particulars of Variation
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
3 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2015
NEWINCIncorporation