Advanced company searchLink opens in new window

J&V DEVELOPMENTS LTD

Company number 11059821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
28 Nov 2022 AA Unaudited abridged accounts made up to 7 October 2022
21 Nov 2022 AA01 Previous accounting period shortened from 30 November 2022 to 7 October 2022
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
23 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
25 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
26 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
14 Jul 2020 AP01 Appointment of Dr Jud Lorna Gretton as a director on 14 July 2020
14 Jul 2020 TM01 Termination of appointment of Sean Lyons as a director on 10 July 2020
09 Apr 2020 AP01 Appointment of Mr Sean Lyons as a director on 27 March 2020
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
04 Nov 2019 CH01 Director's details changed for Mr Raymond Towers on 31 October 2019
26 Mar 2019 AA Micro company accounts made up to 30 November 2018
22 Mar 2019 TM01 Termination of appointment of Gavin Thomas Towers as a director on 20 March 2019
22 Mar 2019 TM01 Termination of appointment of Veronique Genevieve Gretton as a director on 20 March 2019
22 Mar 2019 TM01 Termination of appointment of Jud Lorna Gretton as a director on 20 March 2019
22 Mar 2019 PSC07 Cessation of Gavin Thomas Towers as a person with significant control on 20 March 2019
22 Mar 2019 PSC07 Cessation of Veronique Genevieve Gretton as a person with significant control on 20 March 2019
22 Mar 2019 PSC07 Cessation of Jud Lorna Gretton as a person with significant control on 20 March 2019
19 Nov 2018 AD01 Registered office address changed from 173 Devonshire Road Millom LA18 4JP United Kingdom to 121 Devonshire Road Millom LA18 4JP on 19 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates