UKBizDB.co.uk

J V D PROPERTY DEVELOPMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J V D Property Development Ltd. The company was founded 13 years ago and was given the registration number 07589237. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J V D PROPERTY DEVELOPMENT LTD
Company Number:07589237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roffen House, Tompions End Ickwell Green, Biggleswade, United Kingdom, SG18 9EH

Director04 April 2011Active
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL

Director12 May 2017Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Director12 May 2017Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Director12 May 2017Active
19, West Hill, Hitchin, England, SG5 2HZ

Director04 April 2011Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Director12 May 2017Active

People with Significant Control

Joseph Williams
Notified on:04 April 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Thomas
Notified on:04 April 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Williams
Notified on:04 April 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Suite 501 The Nexus Building, Broadway, Letchworth Garden City, United Kingdom, SG6 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Address

Change registered office address company with date old address new address.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Capital

Legacy.

Download
2021-03-16Capital

Capital statement capital company with date currency figure.

Download
2021-03-16Insolvency

Legacy.

Download
2021-03-16Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Address

Change registered office address company with date old address new address.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.