About

Registered Number: 08900957
Date of Incorporation: 18/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: 30-31 St James Place Mangotsfield, Bristol, BS16 9JB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.