JV UK COMPANY LIMITED
Overview
| Company Name | JV UK COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06521260 |
| 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 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 Address | No |
What are the latest accounts for JV UK COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JV UK COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2026 |
| Overdue | No |
What are the latest filings for JV UK COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||
Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter James Harding as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Peter James Harding as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Mar 25, 2021 | 2 pages | CH01 | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of JV UK COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| GILLESPIE, Robert Alistair Martin | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | 246848540001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | 341318790001 | |||||||||
| AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 United Kingdom | 247112590001 | |||||||||||
| DUGGAN, Michael George | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 257824220001 | |||||||||||
| GADSDON, Natasha Claire | Secretary | 7 Higher Compton Road Hartley PL3 5HY Plymouth Devon | British | 75417960001 | ||||||||||
| HERON, Rosie Ann | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 331500570001 | |||||||||||
| SHERIDAN, Clare | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 197725040001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor, 46 United Kingdom |
| 114724080001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 128252940001 | |||||||||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||||||
| COX, Peter John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 122892550002 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | 245967540001 | |||||||||
| GODEFROY, Nigel John | Director | Butland House Yealmbridge, Yealmpton PL8 2EQ Plymouth | England | British | 45563670002 | |||||||||
| GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 133856680001 | |||||||||
| HAAN, John Edward | Director | 10-11 Charterhouse Square EC1M6EH London Welken House United Kingdom | United Kingdom | British | 155883810001 | |||||||||
| HARDING, Peter James, Dr | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 288230030001 | |||||||||
| LIVINGSTON, Andrew James | Director | c/o Chancery Exchange Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||||||
| MCCLATCHEY, Robert Sean | Director | St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 140441450001 | |||||||||
| RUSSELL, Stephen Norman | Director | Rose Lawn Chudleigh Knighton TQ13 0EY Newton Abbot Devon | England | British | 108519710001 | |||||||||
| SHELDRAKE, Peter John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 164986530026 | |||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | c/o Fifth Floor Wood Street EC2V 7EX London 100 United Kingdom |
| 150749520001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Director | Underwood Street N1 7JQ London 6-8 | 128252950001 |
Who are the persons with significant control of JV UK COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Solutions Investment Partners Limited | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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