About

Registered Number: 03067226
Date of Incorporation: 12/06/1995 (29 years ago)
Company Status: Active
Registered Address: The Lodge, Park Road, Shepton Mallet, Somerset, BA4 5BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'E VALLANCEY, Timothy Paul 12 June 1995 - 1
JACKSON, Charles Stuart 12 June 1995 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.