Founded in 2003, Jcv Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, William | 22 December 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, George | 22 December 2003 | 21 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 19 July 2019 | |
CS01 - N/A | 15 January 2019 | |
CH01 - Change of particulars for director | 08 January 2019 | |
PSC04 - N/A | 08 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 01 October 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AD01 - Change of registered office address | 13 April 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AA - Annual Accounts | 17 March 2015 | |
RT01 - Application for administrative restoration to the register | 17 March 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 September 2014 | |
DISS16(SOAS) - N/A | 15 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
DISS16(SOAS) - N/A | 18 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
TM02 - Termination of appointment of secretary | 09 December 2011 | |
AD01 - Change of registered office address | 20 October 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
AA - Annual Accounts | 13 September 2009 | |
363a - Annual Return | 24 December 2008 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
363a - Annual Return | 24 March 2007 | |
395 - Particulars of a mortgage or charge | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 17 January 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363a - Annual Return | 20 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
353a - Register of members in non-legible form | 22 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 January 2004 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
NEWINC - New incorporation documents | 17 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 August 2007 | Outstanding |
N/A |
Floating charge | 08 January 2007 | Outstanding |
N/A |
Legal charge | 08 January 2007 | Outstanding |
N/A |