JV NORTH LIMITED
Overview
Company Name | JV NORTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06470224 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JV NORTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JV NORTH LIMITED?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for JV NORTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Timothy Pinder as a director on Jul 27, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Appointment of Mr David Soothill as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry David Wears as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lisa Ann Johnson as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Robert Muir as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Joan Castle as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Louise Davies as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Cheryl Marie Jones as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zachary Worthington as a director on Oct 09, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Termination of appointment of Judy Claire Noah as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Angela Marie Perry as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anna James as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Bowen as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Siobhan Mariel Moore as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Mcallister as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Robert Muir as a director on May 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lin Powell as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of JV NORTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAFFER COOPER LIMITED | Secretary | Ashton Old Baths Stamford Street West OL6 7FW Ashton-Under-Lyne Office 206 England |
| 250010610001 | ||||||||||
ALCOCK, Steven | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Chartered Surveyor | 293053920001 | ||||||||
BOWKER, John | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Director Of Operations | 133597940002 | ||||||||
DAVIES, Louise | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Director | 316802070001 | ||||||||
FAZACKERLEY, Garnet Rachel | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Operations Director - Development | 235064420001 | ||||||||
FURY, Alexander James | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | English | Assistant Director | 176842040002 | ||||||||
GALES, Wayne Christopher | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Chief Executive | 182538710001 | ||||||||
HOWDEN, Mark Hartley | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Chief Executive Officer | 178754800001 | ||||||||
JAMES, Anna | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Group Head Of Development | 312239880001 | ||||||||
JOHNSON, Lisa Ann | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Director Of Development | 286059740001 | ||||||||
JONES, Cheryl Marie | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Development Manager | 316578710001 | ||||||||
LACEY, William Kevin | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Director | 210055950001 | ||||||||
LOWMAN, Andrea Cheryl | Director | Poundswick Lane M22 9TA Manchester 8 England | England | British | Director | 267390760001 | ||||||||
MATTINSON, Louise Anne | Director | Ashton Old Baths Stamford Street West OL6 7FW Ashton-Under-Lyne Office 206 England | England | British | Executive Director Of Customers And Communities | 246659500002 | ||||||||
MITCHELL, Ian | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | United Kingdom | British | Managing Director | 198178310001 | ||||||||
MOORE, Siobhan Mariel | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | United Kingdom | British | Interim Director | 312239620001 | ||||||||
PERRY, Angela Marie | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Executive Director | 298876150001 | ||||||||
PINDER, Andrew Timothy | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Assets Manager | 327897160001 | ||||||||
RICHMAN, Emma Jane | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Executive Director | 119519130001 | ||||||||
RIGBY, Gareth Christopher | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Director Of Property | 247029960001 | ||||||||
SOOTHILL, David | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Director | 305645960001 | ||||||||
TOWNSEND, Benjamin James | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | United Kingdom | British | Director | 293119950001 | ||||||||
WAKEFIELD, Robert Paul | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Chief Executive | 192854090001 | ||||||||
WEARS, Barry David | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Chief Financial Officer | 275174670001 | ||||||||
MCLOUGHLIN, Daniel Oliver | Secretary | Cavendish Street OL6 7AT Ashton Under Lyne Cavendish 249 Lancashire | British | 66279500002 | ||||||||||
ARDERN, John Kenneth | Director | 249 Cavendish Street OL6 7AT Ashton-Under-Lyne Cavendish Tameside England | United Kingdom | British | Director | 177952360001 | ||||||||
BARROW, David John | Director | Willaston Avenue Blacko BB9 6LU Nelson 31 Lancashire | England | British | Commercial Director | 153609660001 | ||||||||
BELLINGER, Diane Irene | Director | Cavendish Street OL6 7AT Ashton Under Lyne Cavendish 249 Lancashire | England | British | Chief Executive - Housing Association | 181027740001 | ||||||||
BOWEN, Christopher John | Director | Old Haymarket L1 6RA Liverpool The Observatory England | United Kingdom | British | Director Of Development | 208303320001 | ||||||||
BUTTERWORTH, Paul James | Director | Cavendish Street OL6 7AT Ashton Under Lyne Cavendish 249 Lancashire | England | British | None | 175928020001 | ||||||||
CASTLE, Yvonne Joan | Director | 8 Poundswick Lane M22 9TA Manchester Wythenshawe House England | England | British | Chief Executive | 124832960001 | ||||||||
COFFEY, Stephen | Director | Cavendish Street OL6 7AT Ashton Under Lyne Cavendish 249 Lancashire | United Kingdom | British | Housing Association Chief Executive | 72124480003 | ||||||||
COLBURN, Linda | Director | Cavendish Street OL6 7AT Ashton Under Lyne Cavendish 249 Lancashire | England | English | Director Of Property Services | 215420620001 | ||||||||
DAVIES, Louise | Director | Rudheath Way Rudheath CW9 7LL Northwich Gadbrook Point Cheshire England | England | British | Development Director | 236944330001 | ||||||||
DOHERTY, Joseph Patrick | Director | Cavendish Street OL6 7AT Ashton Under Lyne Cavendish 249 Lancashire | United Kingdom | British | Director | 132018220001 |
What are the latest statements on persons with significant control for JV NORTH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 11, 2017 | The 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