About

Registered Number: 03477326
Date of Incorporation: 08/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 47 Aldwark, York, North Yorkshire, YO1 7BX

 

Established in 1997, Jvc Retail Ltd have registered office in North Yorkshire, it's status at Companies House is "Active". The current directors of this business are Gimes, Gill, Boyd, Eric Arthur. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Eric Arthur 04 February 1998 23 July 1999 1
Secretary Name Appointed Resigned Total Appointments
GIMES, Gill 06 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 11 September 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 October 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 13 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 September 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 01 December 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 23 December 2004
363s - Annual Return 16 December 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 09 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
225 - Change of Accounting Reference Date 23 February 1998
CERTNM - Change of name certificate 06 January 1998
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.