JM VISION & VALUE LIMITED

JM VISION & VALUE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJM VISION & VALUE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07416200
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JM VISION & VALUE LIMITED?

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

    Where is JM VISION & VALUE LIMITED located?

    Registered Office Address
    Unit 203, Second Floor, China House
    401 Edgware Road
    NW2 6GY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JM VISION & VALUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EURASIAN PIPELINE ENGINEERING LIMITEDOct 22, 2010Oct 22, 2010

    What are the latest accounts for JM VISION & VALUE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JM VISION & VALUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

    1 pagesAD02

    Confirmation statement made on Jun 28, 2019 with updates

    4 pagesCS01

    Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on Jul 03, 2019

    1 pagesAD01

    Appointment of Michael Frenzel as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Michelle Paradisgarten as a director on Jul 01, 2019

    1 pagesTM01

    Termination of appointment of Laura Maria Stan as a director on Oct 05, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Ms. Michelle Paradisgarten on Sep 18, 2018

    2 pagesCH01

    Appointment of Ms. Michelle Paradisgarten as a director on Sep 18, 2018

    2 pagesAP01

    Confirmation statement made on Jun 28, 2018 with updates

    4 pagesCS01

    Registered office address changed from 9 Seagrave Road London SW6 1RP to Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ on Jun 28, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Laura Maria Stan as a director on Sep 19, 2017

    2 pagesAP01

    Termination of appointment of Barry Michael Nead as a director on Sep 19, 2017

    1 pagesTM01

    Notification of Yardena Landman as a person with significant control on Sep 07, 2017

    2 pagesPSC01

    Cessation of Martin Landman as a person with significant control on Sep 07, 2017

    1 pagesPSC07

    Confirmation statement made on Jun 23, 2017 with updates

    6 pagesCS01

    Current accounting period extended from Oct 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Termination of appointment of Gianluca Marano as a director on Dec 05, 2014

    1 pagesTM01

    Who are the officers of JM VISION & VALUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENZEL, Michael
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Director
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    United KingdomBritishCompany Director17633860001
    ATC CORPORATE SECRETARIES LIMITED
    Mill Street
    East Malling
    ME19 6DA West Malling
    27
    Kent
    United Kingdom
    Secretary
    Mill Street
    East Malling
    ME19 6DA West Malling
    27
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06142125
    155105380001
    WIGMORE SECRETARIES LIMITED
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3317170
    119984920001
    AMAR, Nira
    Mansfield Street
    W1G 9NY London
    9
    United Kingdom
    Director
    Mansfield Street
    W1G 9NY London
    9
    United Kingdom
    IsraelIsraeliBusiness Consultant165560540001
    CANTALUPPI, Ruggero
    Como
    Gian Battista Scalabrini 20/A
    Italy
    Director
    Como
    Gian Battista Scalabrini 20/A
    Italy
    ItalyItalianConsulente175311370001
    LAUGHLIN MCCANN, Ruairi
    52-54 Gracechurch Street
    EC3V 0EH London
    5th Floor
    United Kingdom
    Director
    52-54 Gracechurch Street
    EC3V 0EH London
    5th Floor
    United Kingdom
    United KingdomIrishNone133381410003
    MARANO, Gianluca
    Rovello Porro
    Via Dante Alighieri 87/B
    Como
    Italy
    Director
    Rovello Porro
    Via Dante Alighieri 87/B
    Como
    Italy
    ItalyItalianCompany Director175311350001
    NEAD, Barry Michael
    Seagrave Road
    SW6 1RP London
    9
    United Kingdom
    Director
    Seagrave Road
    SW6 1RP London
    9
    United Kingdom
    United KingdomBritishCompany Director160463130001
    PARADISGARTEN, Michelle
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    EnglandBritishAdministrator Executive86050560002
    STAN, Laura Maria
    South Audley Street
    W1K 1JG Mayfair
    77
    London
    United Kingdom
    Director
    South Audley Street
    W1K 1JG Mayfair
    77
    London
    United Kingdom
    United KingdomRomanianCompany Director236984420001
    KAPPA DIRECTORS LIMITED
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Director
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4331284
    79880270001

    Who are the persons with significant control of JM VISION & VALUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Yardena Landman
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Sep 07, 2017
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Landman
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Apr 06, 2016
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Benedict Stone
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Apr 06, 2016
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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