- Company Overview for JVS MANAGEMENT LIMITED (06944127)
- Filing history for JVS MANAGEMENT LIMITED (06944127)
- People for JVS MANAGEMENT LIMITED (06944127)
- More for JVS MANAGEMENT LIMITED (06944127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
19 Jan 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
06 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
15 Jan 2020 | CH01 | Director's details changed for Ann Mary Smith on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr James Victor Smith as a person with significant control on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr James Victor Smith on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Ann Mary Smith as a person with significant control on 15 January 2020 | |
27 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr James Victor Smith as a person with significant control on 26 June 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 17 October 2017 | |
17 Oct 2017 | PSC01 | Notification of Ann Mary Smith as a person with significant control on 26 June 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Ann Mary Smith on 17 October 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr James Victor Smith on 17 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr James Victor Smith as a person with significant control on 26 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of James Victor Smith as a person with significant control on 26 June 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|