JDV INVESTMENTS LIMITED

JDV INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJDV INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06112599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JDV INVESTMENTS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is JDV INVESTMENTS LIMITED located?

    Registered Office Address
    New Bridge Street House
    30-34 New Bridge Street
    EC4V 6BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of JDV INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENIX IMAGING HOLDINGS LIMITEDFeb 16, 2007Feb 16, 2007

    What are the latest accounts for JDV INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for JDV INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to May 27, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2016

    13 pages4.68

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2015

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 200,000
    SH01

    Appointment of Mr Roger John Anthony Bull as a director on Oct 17, 2014

    2 pagesAP01

    Appointment of Mr Harvey Melvin Seitz as a director on Oct 27, 2014

    2 pagesAP01

    Satisfaction of charge 061125990002 in full

    5 pagesMR04

    Registered office address changed from * 32 Broadwick Street London W1F 8JB* on Jun 19, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 04, 2014

    • Capital: GBP 237,500
    4 pagesSH01

    Certificate of change of name

    Company name changed genix imaging holdings LIMITED\certificate issued on 09/04/14
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 09, 2014

    Change company name resolution on Apr 08, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 16, 2014 with full list of shareholders

    4 pagesAR01

    Registration of charge 061125990002

    10 pagesMR01

    Current accounting period extended from Dec 31, 2013 to Jun 30, 2014

    2 pagesAA01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of JDV INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERS, Barbara Claire
    53 Alder Lodge
    SW6 6NR London
    Secretary
    53 Alder Lodge
    SW6 6NR London
    British51721470001
    BULL, Roger John Anthony
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    Director
    Townsend Lane
    NW9 8TZ London
    Jubilee House
    England
    United KingdomBritishCompany Director8583230001
    SEITZ, Harvey Melvin
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    England
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    England
    EnglandBritishCompany Director54299530001
    VICKERS, Barbara Claire
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    England
    Director
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    England
    EnglandBritishCompany Secretary51721470001
    VICKERS, Jeffrey
    53 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    Director
    53 Alder Lodge
    River Gardens Stevenage Road
    SW6 6NR London
    United KingdomBritishDirector51647600001
    BULL, Roger John Anthony
    6 Childs Hall Road
    Bookham
    KT23 3QG Leatherhead
    Surrey
    Director
    6 Childs Hall Road
    Bookham
    KT23 3QG Leatherhead
    Surrey
    United KingdomBritishDirector8583230001
    DUMBLETON, Andrew John
    23 Gainsborough Avenue
    DA1 3AS Dartford
    Kent
    Director
    23 Gainsborough Avenue
    DA1 3AS Dartford
    Kent
    United KingdomBritishDirector107993010001
    LEMAIRE, Andrew
    The Barn House
    Ditton Green
    CB8 9SQ Wooditton
    Newmarket
    Director
    The Barn House
    Ditton Green
    CB8 9SQ Wooditton
    Newmarket
    United KingdomBritishDirector118817120001

    Does JDV INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 11, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Genix Imaging Limited
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    • Jun 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 19, 2007
    Delivered On Jul 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2007Registration of a charge (395)
    • May 07, 2015Satisfaction of a charge (MR04)

    Does JDV INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2015Commencement of winding up
    Nov 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul M Davis
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Frederick Charles Satow
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London

    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