JV NORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJV NORTH LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06470224
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JV NORTH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JV NORTH LIMITED located?

    Registered Office Address
    Wythenshawe House
    8 Poundswick Lane
    M22 9TA Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JV NORTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JV NORTH LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for JV NORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Alan Williams as a director on Feb 05, 2026

    2 pagesAP01

    Appointment of Mr Conor Patrick Mcguigan as a director on Feb 05, 2026

    2 pagesAP01

    Appointment of Mr Clifton Paul Worthington as a director on Feb 05, 2026

    2 pagesAP01

    Termination of appointment of Clifton Paul Worthington as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Mr Andrew James Ewart as a director on Feb 16, 2026

    2 pagesAP01

    Appointment of Mr Clifton Paul Worthington as a director on Feb 05, 2025

    2 pagesAP01

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jane Richman as a director on Dec 09, 2025

    1 pagesTM01

    Termination of appointment of Andrew Timothy Pinder as a director on Dec 16, 2025

    1 pagesTM01

    Termination of appointment of Robert Paul Wakefield as a director on Oct 30, 2025

    1 pagesTM01

    Termination of appointment of Louise Anne Mattinson as a director on Oct 30, 2025

    1 pagesTM01

    Director's details changed for Ms Cheryl Marie Jones on Jun 26, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    17 pagesAA

    Termination of appointment of Lisa Ann Johnson as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Garnet Rachel Fazackerley as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of William Kevin Lacey as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Andrew John Cooke as a director on Feb 11, 2025

    2 pagesAP01

    Termination of appointment of Barry David Wears as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Timothy Pinder as a director on Jul 27, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Appointment of Mr David Soothill as a director on May 02, 2024

    2 pagesAP01

    Appointment of Mr Barry David Wears as a director on Feb 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Ann Johnson as a director on Dec 13, 2023

    2 pagesAP01

    Who are the officers of JV NORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAFFER COOPER LIMITED
    Ashton Old Baths
    Stamford Street West
    OL6 7FW Ashton-Under-Lyne
    Office 206
    England
    Secretary
    Ashton Old Baths
    Stamford Street West
    OL6 7FW Ashton-Under-Lyne
    Office 206
    England
    Identification TypeUK Limited Company
    Registration Number04974127
    250010610001
    ALCOCK, Steven
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish293053920001
    BOLTON, Cheryl Marie
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish316578710002
    BOWKER, John
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish133597940002
    COOKE, Andrew John
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish331158630001
    DAVIES, Louise
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish316802070001
    EWART, Andrew James
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish250249980001
    FURY, Alexander James
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandEnglish176842040002
    GALES, Wayne Christopher
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish182538710001
    HOWDEN, Mark Hartley
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish178754800001
    JAMES, Anna
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish312239880001
    LOWMAN, Andrea Cheryl
    Poundswick Lane
    M22 9TA Manchester
    8
    England
    Director
    Poundswick Lane
    M22 9TA Manchester
    8
    England
    EnglandBritish267390760001
    MCGUIGAN, Conor Patrick
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish346053620001
    MITCHELL, Ian
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    United KingdomBritish198178310001
    MOORE, Siobhan Mariel
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    United KingdomBritish312239620001
    PERRY, Angela Marie
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish298876150001
    RIGBY, Gareth Christopher
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish247029960001
    SOOTHILL, David
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish305645960001
    TOWNSEND, Benjamin James
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    United KingdomBritish293119950001
    WILLIAMS, Simon Alan
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish346096950001
    WORTHINGTON, Clifton Paul
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish345526690001
    MCLOUGHLIN, Daniel Oliver
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    Secretary
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    British66279500002
    ARDERN, John Kenneth
    249 Cavendish Street
    OL6 7AT Ashton-Under-Lyne
    Cavendish
    Tameside
    England
    Director
    249 Cavendish Street
    OL6 7AT Ashton-Under-Lyne
    Cavendish
    Tameside
    England
    United KingdomBritish177952360001
    BARROW, David John
    Willaston Avenue
    Blacko
    BB9 6LU Nelson
    31
    Lancashire
    Director
    Willaston Avenue
    Blacko
    BB9 6LU Nelson
    31
    Lancashire
    EnglandBritish153609660001
    BELLINGER, Diane Irene
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    Director
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    EnglandBritish181027740001
    BOWEN, Christopher John
    Old Haymarket
    L1 6RA Liverpool
    The Observatory
    England
    Director
    Old Haymarket
    L1 6RA Liverpool
    The Observatory
    England
    United KingdomBritish208303320001
    BUTTERWORTH, Paul James
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    Director
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    EnglandBritish175928020001
    CASTLE, Yvonne Joan
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish124832960001
    COFFEY, Stephen
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    Director
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    United KingdomBritish72124480003
    COLBURN, Linda
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    Director
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    EnglandEnglish215420620001
    DAVIES, Louise
    Rudheath Way
    Rudheath
    CW9 7LL Northwich
    Gadbrook Point
    Cheshire
    England
    Director
    Rudheath Way
    Rudheath
    CW9 7LL Northwich
    Gadbrook Point
    Cheshire
    England
    EnglandBritish236944330001
    DOHERTY, Joseph Patrick
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    Director
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    United KingdomBritish132018220001
    DORAN, Sheila Mary
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    Director
    Cavendish Street
    OL6 7AT Ashton Under Lyne
    Cavendish 249
    Lancashire
    United KingdomBritish107867620001
    ELLISON, Kate
    Wythenshawe House
    Poundswick Lane
    M22 9TA Manchester
    8
    England
    Director
    Wythenshawe House
    Poundswick Lane
    M22 9TA Manchester
    8
    England
    EnglandBritish269280300001
    FAZACKERLEY, Garnet Rachel
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    Director
    8 Poundswick Lane
    M22 9TA Manchester
    Wythenshawe House
    England
    EnglandBritish235064420001

    What are the latest statements on persons with significant control for JV NORTH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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