About

Registered Number: 06169284
Date of Incorporation: 19/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Great Barn, Gaddesden Row, Hemel Hempstead, HP2 6HG,

 

J & V Design Ltd was registered on 19 March 2007 and has its registered office in Hemel Hempstead, it's status at Companies House is "Active". The companies directors are listed as Flett, Fiona Elizabeth, Flett, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETT, David 19 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FLETT, Fiona Elizabeth 19 March 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
PSC09 - N/A 29 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 March 2020
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 21 March 2018
PSC01 - N/A 20 March 2018
CS01 - N/A 01 April 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
363a - Annual Return 28 April 2008
225 - Change of Accounting Reference Date 14 March 2008
287 - Change in situation or address of Registered Office 14 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.