JV UK COMPANY LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
JV UK COMPANY LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
JV UK COMPANY LIMITED was incorporated 16 years ago on 03/03/2008 and has the registered number: 06521260. The accounts status is SMALL and accounts are next due on 31/03/2024.
JV UK COMPANY LIMITED was incorporated 16 years ago on 03/03/2008 and has the registered number: 06521260. The accounts status is SMALL and accounts are next due on 31/03/2024.
JV UK COMPANY LIMITED - NOTTINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
UNIT G1 ASH TREE COURT
NOTTINGHAM
NG8 6PY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PETER JAMES HARDING | Nov 1980 | British | Director | 2022-10-01 | CURRENT |
MR ROBERT ALISTAIR MARTIN GILLESPIE | Jul 1990 | British | Director | 2018-06-06 | CURRENT |
MR MICHAEL GEORGE DUGGAN | Secretary | 2019-04-24 | CURRENT | ||
MR JOHN EDWARD HAAN | Aug 1978 | British | Director | 2012-08-30 UNTIL 2016-02-29 | RESIGNED |
MR MOHAMMED AHMED | Secretary | 2018-06-06 UNTIL 2019-03-10 | RESIGNED | ||
MS NATASHA CLAIRE GADSDON | May 1970 | British | Secretary | 2008-03-03 UNTIL 2009-03-20 | RESIGNED |
MR PETER JOHN SHELDRAKE | Apr 1959 | British | Director | 2012-08-30 UNTIL 2018-06-06 | RESIGNED |
WATERLOW NOMINEES LIMITED | Director | 2008-03-03 UNTIL 2008-03-03 | RESIGNED | ||
MR ROBERT SEAN MCCLATCHEY | Feb 1965 | British | Director | 2008-03-03 UNTIL 2012-07-20 | RESIGNED |
MR STEPHEN NORMAN RUSSELL | Sep 1958 | British | Director | 2008-03-31 UNTIL 2008-12-04 | RESIGNED |
MR ALASTAIR GRAHAM GOURLAY | Jul 1965 | British | Director | 2013-09-30 UNTIL 2016-11-22 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Secretary | 2008-03-03 UNTIL 2008-03-03 | RESIGNED | ||
CLARE SHERIDAN | Secretary | 2015-05-01 UNTIL 2018-07-01 | RESIGNED | ||
MR ANDREW JAMES LIVINGSTON | Sep 1972 | British | Director | 2010-03-25 UNTIL 2013-09-30 | RESIGNED |
MISS JENNIFER LOUISE CROUCH | Nov 1987 | British | Director | 2016-02-29 UNTIL 2017-08-01 | RESIGNED |
MR NIGEL JOHN GODEFROY | Nov 1964 | British | Director | 2008-03-31 UNTIL 2009-12-01 | RESIGNED |
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS | Dec 1978 | British | Director | 2017-08-01 UNTIL 2022-10-01 | RESIGNED |
MR PETER JOHN COX | Jan 1962 | British | Director | 2016-11-22 UNTIL 2018-06-06 | RESIGNED |
MR NIGEL ANTHONY BENNETT | Oct 1961 | British | Director | 2008-03-03 UNTIL 2008-06-27 | RESIGNED |
MR ERNEST STEPHEN BATTEY | Dec 1959 | British | Director | 2008-08-13 UNTIL 2012-07-20 | RESIGNED |
ASSET MANAGEMENT SOLUTIONS LIMITED | Corporate Secretary | 2009-03-20 UNTIL 2015-04-30 | RESIGNED | ||
BEIF II CORPORATE SERVICES LIMITED | Corporate Director | 2010-03-25 UNTIL 2012-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Community Solutions Investment Partners Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JV_UK_COMPANY_LIMITED - Accounts | 2022-12-10 | 31-03-2021 | £118 Cash £4,229 equity |