JOVE COMMUNICATIONS LTD
Overview
Company Name | JOVE COMMUNICATIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03907086 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOVE COMMUNICATIONS LTD?
- (6420) /
Where is JOVE COMMUNICATIONS LTD located?
Registered Office Address | Robins Copse Milford Road SO41 8DP Lymington Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOVE COMMUNICATIONS LTD?
Company Name | From | Until |
---|---|---|
JOVE COMMUNICATIONS PLC | Jul 03, 2000 | Jul 03, 2000 |
JOVE NETWORK SERVICES LTD | Jan 14, 2000 | Jan 14, 2000 |
What are the latest accounts for JOVE COMMUNICATIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for JOVE COMMUNICATIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Annual return made up to Jan 18, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for The Co Secretary Limited on Jan 22, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Royston George Doughty on Jan 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald John Edmonds on Jan 22, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Anthony Sturdee Coultas on Jan 22, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 10 pages | AA | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2008 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2007 | 10 pages | AA | ||||||||||
legacy | 11 pages | 363s | ||||||||||
Full accounts made up to Jun 30, 2006 | 10 pages | AA | ||||||||||
legacy | 11 pages | 363s | ||||||||||
Full accounts made up to Jun 30, 2005 | 10 pages | AA | ||||||||||
legacy | 11 pages | 363s | ||||||||||
Full accounts made up to Jun 30, 2004 | 10 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 11 pages | 363s |
Who are the officers of JOVE COMMUNICATIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CO SECRETARY LIMITED | Secretary | Chain Lane TN3 0YD Battle The Watch Oak East Sussex United Kingdom |
| 88479530001 | ||||||||||
COULTAS, Brian Anthony Sturdee | Director | 8 Brandreth Road SW17 8ER London | England | British | Corporate Financier | 2912000001 | ||||||||
DOUGHTY, Royston George | Director | Robins Copse Milford Road SO41 8DP Lymington Hampshire | United Kingdom | British | Company Director | 6194830002 | ||||||||
EDMONDS, Ronald John | Director | Strode Street TW20 9BX Egham 41 Surrey United Kingdom | United Kingdom | British | Commercial Director | 142838750001 | ||||||||
JAMES, David Evan | Secretary | 145 Buckswood Drive Gossops Green RH11 8JB Crawley West Sussex | British | 60884380003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
DARK, Susan Joy | Director | 13 Routh Road SW18 3SW London | England | British | Consultant | 77177730002 | ||||||||
ELLIS, Christopher William Henderson | Director | 56 Strathearn Road CV32 5NW Leamington Spa Warwickshire | England | British | Company Director | 24479430001 | ||||||||
HARVEY, William George Barnet | Director | Mountford House 25 Britton Street EC1M 5NY London | British | Management Consultant | 4993280001 | |||||||||
HOGHTON, Peter John | Director | 2 Alpine Lodge Barn Rowney Green, Alvechurch B48 7QZ Birmingham West Midlands | England | British | It Consultant | 158281780002 | ||||||||
JAMES, David Evan | Director | 145 Buckswood Drive Gossops Green RH11 8JB Crawley West Sussex | British | Accountant | 60884380003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0