Based in Bristol, Jvm Solutions Ltd was founded on 18 February 2014. We don't currently know the number of employees at Jvm Solutions Ltd. The companies directors are listed as Garlick, Matthew, Garlick, Robert Charles, Garlick, Julia, Garlick, Julia Kathryn, Garlick, Matthew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARLICK, Robert Charles | 03 March 2014 | - | 1 |
GARLICK, Julia Kathryn | 18 February 2014 | 22 April 2014 | 1 |
GARLICK, Matthew | 18 February 2014 | 03 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARLICK, Matthew | 15 December 2017 | - | 1 |
GARLICK, Julia | 18 February 2014 | 15 December 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 03 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 03 March 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 14 November 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 28 February 2018 | |
PSC04 - N/A | 22 February 2018 | |
PSC04 - N/A | 05 February 2018 | |
PSC04 - N/A | 05 February 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 January 2018 | |
RESOLUTIONS - N/A | 11 January 2018 | |
PSC04 - N/A | 08 January 2018 | |
PSC04 - N/A | 05 January 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
TM02 - Termination of appointment of secretary | 04 January 2018 | |
PSC04 - N/A | 04 January 2018 | |
PSC01 - N/A | 04 January 2018 | |
PSC01 - N/A | 04 January 2018 | |
AP03 - Appointment of secretary | 03 January 2018 | |
AD01 - Change of registered office address | 04 July 2017 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 31 March 2015 | |
RESOLUTIONS - N/A | 15 July 2014 | |
SH01 - Return of Allotment of shares | 15 July 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 15 July 2014 | |
TM01 - Termination of appointment of director | 23 April 2014 | |
AP01 - Appointment of director | 04 March 2014 | |
TM01 - Termination of appointment of director | 03 March 2014 | |
NEWINC - New incorporation documents | 18 February 2014 |