JV UK COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJV UK COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06521260
    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 UK COMPANY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JV UK COMPANY LIMITED located?

    Registered Office Address
    Unit G1 Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JV UK COMPANY 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 UK COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2027
    Next Confirmation Statement DueMar 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2026
    OverdueNo

    What are the latest filings for JV UK COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 03, 2026 with no updates

    3 pagesCS01

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

    18 pagesAA

    Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Peter James Harding as a director on Aug 21, 2025

    1 pagesTM01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Appointment of Rosie Ann Heron as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2025

    1 pagesTM02

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

    18 pagesAA

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Peter James Harding as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Mar 25, 2021

    2 pagesCH01

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of JV UK COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    GILLESPIE, Robert Alistair Martin
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    EnglandBritish246848540001
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutch341318790001
    AHMED, Mohammed
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    247112590001
    DUGGAN, Michael George
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Secretary
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    257824220001
    GADSDON, Natasha Claire
    7 Higher Compton Road
    Hartley
    PL3 5HY Plymouth
    Devon
    Secretary
    7 Higher Compton Road
    Hartley
    PL3 5HY Plymouth
    Devon
    British75417960001
    HERON, Rosie Ann
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Secretary
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    331500570001
    SHERIDAN, Clare
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    197725040001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    Third Floor, 46
    United Kingdom
    Secretary
    Charles Street
    CF10 2GE Cardiff
    Third Floor, 46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    128252940001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    British28614660001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritish74375610001
    COX, Peter John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish122892550002
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish205363780001
    DOUGLASS, Charlotte Sophie Ellen
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    EnglandBritish245967540001
    GODEFROY, Nigel John
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    Director
    Butland House
    Yealmbridge, Yealmpton
    PL8 2EQ Plymouth
    EnglandBritish45563670002
    GOURLAY, Alastair Graham
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritish133856680001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritish155883810001
    HARDING, Peter James, Dr
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritish288230030001
    LIVINGSTON, Andrew James
    c/o Chancery Exchange
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    c/o Chancery Exchange
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    MCCLATCHEY, Robert Sean
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritish140441450001
    RUSSELL, Stephen Norman
    Rose Lawn
    Chudleigh Knighton
    TQ13 0EY Newton Abbot
    Devon
    Director
    Rose Lawn
    Chudleigh Knighton
    TQ13 0EY Newton Abbot
    Devon
    EnglandBritish108519710001
    SHELDRAKE, Peter John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish164986530026
    BEIF II CORPORATE SERVICES LIMITED
    c/o Fifth Floor
    Wood Street
    EC2V 7EX London
    100
    United Kingdom
    Director
    c/o Fifth Floor
    Wood Street
    EC2V 7EX London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7002591
    150749520001
    WATERLOW NOMINEES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Director
    Underwood Street
    N1 7JQ London
    6-8
    128252950001

    Who are the persons with significant control of JV UK COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04437976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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