J D V (UK) Ltd was setup in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as D'e Vallancey, Timothy Paul, Jackson, Charles Stuart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
D'E VALLANCEY, Timothy Paul | 12 June 1995 | - | 1 |
JACKSON, Charles Stuart | 12 June 1995 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 20 December 2019 | |
MR04 - N/A | 12 July 2019 | |
MR04 - N/A | 12 July 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AD01 - Change of registered office address | 09 October 2015 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AD01 - Change of registered office address | 18 July 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 21 September 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
RESOLUTIONS - N/A | 05 July 2006 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 20 December 2004 | |
225 - Change of Accounting Reference Date | 21 October 2004 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 13 July 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 04 July 1999 | |
AA - Annual Accounts | 06 May 1999 | |
363s - Annual Return | 09 July 1998 | |
287 - Change in situation or address of Registered Office | 24 April 1998 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 27 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1997 | |
123 - Notice of increase in nominal capital | 30 April 1997 | |
RESOLUTIONS - N/A | 25 March 1997 | |
363s - Annual Return | 01 July 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 May 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 May 1996 | |
287 - Change in situation or address of Registered Office | 08 May 1996 | |
AA - Annual Accounts | 08 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 February 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 1995 | |
395 - Particulars of a mortgage or charge | 29 August 1995 | |
288 - N/A | 22 June 1995 | |
288 - N/A | 22 June 1995 | |
287 - Change in situation or address of Registered Office | 16 June 1995 | |
NEWINC - New incorporation documents | 12 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit (as defined) relating to part 3RD floor southgate whitefriars lewins mead bristol | 19 January 1996 | Fully Satisfied |
N/A |
Single debenture | 24 August 1995 | Fully Satisfied |
N/A |