JDV INVESTMENTS LIMITED
Overview
Company Name | JDV INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06112599 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JDV INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
GENIX IMAGING HOLDINGS LIMITED | Feb 16, 2007 | Feb 16, 2007 |
What are the latest accounts for JDV INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for JDV INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2017 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2016 | 13 pages | 4.68 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger John Anthony Bull as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harvey Melvin Seitz as a director on Oct 27, 2014 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 061125990002 in full | 5 pages | MR04 | ||||||||||
Registered office address changed from * 32 Broadwick Street London W1F 8JB* on Jun 19, 2014 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2014
| 4 pages | SH01 | ||||||||||
Certificate of change of name Company name changed genix imaging holdings LIMITED\certificate issued on 09/04/14 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registration of charge 061125990002 | 10 pages | MR01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 2 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of JDV INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VICKERS, Barbara Claire | Secretary | 53 Alder Lodge SW6 6NR London | British | 51721470001 | ||||||
BULL, Roger John Anthony | Director | Townsend Lane NW9 8TZ London Jubilee House England | United Kingdom | British | Company Director | 8583230001 | ||||
SEITZ, Harvey Melvin | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House England | England | British | Company Director | 54299530001 | ||||
VICKERS, Barbara Claire | Director | 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House England | England | British | Company Secretary | 51721470001 | ||||
VICKERS, Jeffrey | Director | 53 Alder Lodge River Gardens Stevenage Road SW6 6NR London | United Kingdom | British | Director | 51647600001 | ||||
BULL, Roger John Anthony | Director | 6 Childs Hall Road Bookham KT23 3QG Leatherhead Surrey | United Kingdom | British | Director | 8583230001 | ||||
DUMBLETON, Andrew John | Director | 23 Gainsborough Avenue DA1 3AS Dartford Kent | United Kingdom | British | Director | 107993010001 | ||||
LEMAIRE, Andrew | Director | The Barn House Ditton Green CB8 9SQ Wooditton Newmarket | United Kingdom | British | Director | 118817120001 |
Does JDV INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does JDV INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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