About

Registered Number: 03549193
Date of Incorporation: 20/04/1998 (26 years ago)
Company Status: Active
Registered Address: Mallards House, Stall House Lane, North Heath Pulborough, West Sussex, RH20 2HR

 

Founded in 1998, Jvm Equipment Ltd has its registered office in West Sussex, it has a status of "Active". The organisation has 4 directors listed as Temple, Sara Linda, Sokolova, Lina, Milne-skillman, Tatiana, Sokolov, Victor in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOKOLOVA, Lina 01 February 1999 - 1
SOKOLOV, Victor 01 December 2001 17 February 2004 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE, Sara Linda 01 May 2019 - 1
MILNE-SKILLMAN, Tatiana 20 April 1998 05 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 07 May 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
MR04 - N/A 12 December 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 October 2015
MR05 - N/A 08 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AUD - Auditor's letter of resignation 19 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 April 2009
353 - Register of members 09 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 30 June 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 08 June 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
123 - Notice of increase in nominal capital 09 February 2004
AA - Annual Accounts 24 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2003
363s - Annual Return 21 June 2003
395 - Particulars of a mortgage or charge 27 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 04 July 2001
RESOLUTIONS - N/A 29 June 2001
MEM/ARTS - N/A 29 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
225 - Change of Accounting Reference Date 29 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 19 May 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
123 - Notice of increase in nominal capital 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2012 Fully Satisfied

N/A

Charge of deposit 16 February 2011 Fully Satisfied

N/A

Charge of deposit 17 August 2007 Fully Satisfied

N/A

Debenture 21 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.