UKBizDB.co.uk

J.M.V. CONTRACTS LIMITED

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

This company is commonly known as J.m.v. Contracts Limited. The company was founded 14 years ago and was given the registration number 07356777. The firm's registered office is in HALIFAX. You can find them at Horley Green House, Horley Green Road, Halifax, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:J.M.V. CONTRACTS LIMITED
Company Number:07356777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, William Street, Brighouse, England, HD6 1HR

Director31 May 2011Active
Unit 3, William Street, Brighouse, England, HD6 1HR

Director26 July 2011Active
25 Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director25 August 2010Active
4, Highland Ville, Hipperholme, Halifax, United Kingdom, HX3 8AG

Director25 August 2010Active
19, Oakllands Avenue, Nortrhowram, Halifax, United Kingdom, HX3 7HS

Director25 August 2010Active

People with Significant Control

Mr Colin Vickers
Notified on:12 May 2021
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Unit 3, William Street, Brighouse, England, HD6 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Vickers
Notified on:11 May 2021
Status:Active
Date of birth:May 2021
Nationality:British
Country of residence:England
Address:Horley Green House, Horley Green Road, Halifax, England, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Anthony John Vickers
Notified on:03 August 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:19 Oaklands Avenue, Northowram, Halifax, United Kingdom, HX3 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Linda Vickers
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:English
Country of residence:United Kingdom
Address:4 Highland Ville, Hipperholme, Halifax, United Kingdom, HX3 8AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Rebecca Vickers
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:English
Country of residence:United Kingdom
Address:19 Oakllands Avenue, Nortrhowram, Halifax, United Kingdom, HX3 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.