About

Registered Number: 05015731
Date of Incorporation: 14/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 34 Truro Gardens, Flitwick, Bedford, MK45 1UH

 

Jvstech Ltd was founded on 14 January 2004 and are based in Bedford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Boughton, Joanne, Boughton, Albert Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTON, Albert Richard 20 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOUGHTON, Joanne 20 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.