About

Registered Number: 03744227
Date of Incorporation: 31/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Ibex House, 162-164 Arthur Road, London, SW19 8AQ,

 

Having been setup in 1999, Joint Venture Initiatives Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEATHERHEAD, Emmare Karen 31 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC04 - N/A 18 June 2020
AA - Annual Accounts 21 November 2019
PSC07 - N/A 21 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 10 July 2018
AA01 - Change of accounting reference date 15 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 04 November 2015
DISS40 - Notice of striking-off action discontinued 17 October 2015
AR01 - Annual Return 15 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 29 November 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 14 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
363s - Annual Return 15 May 2000
395 - Particulars of a mortgage or charge 02 June 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.