This company is commonly known as J&v Developments Ltd. The company was founded 6 years ago and was given the registration number 11059821. The firm's registered office is in MILLOM. You can find them at 121 Devonshire Road, , Millom, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | J&V DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 11059821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2017 |
End of financial year | : | 07 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Devonshire Road, Millom, England, LA18 4JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Devonshire, Devonshire Road, Millom, England, LA18 4JP | Director | 14 July 2020 | Active |
121, Devonshire Road, Millom, England, LA18 4JP | Director | 13 November 2017 | Active |
121, Devonshire Road, Millom, England, LA18 4JP | Director | 13 November 2017 | Active |
121, Devonshire Road, Millom, England, LA18 4JP | Director | 13 November 2017 | Active |
121, Devonshire Road, Millom, England, LA18 4JP | Director | 27 March 2020 | Active |
121, Devonshire Road, Millom, England, LA18 4JP | Director | 13 November 2017 | Active |
Dr Jud Lorna Gretton | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Devonshire Road, Millom, England, LA18 4JP |
Nature of control | : |
|
Mrs Veronique Genevieve Gretton | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Devonshire Road, Millom, England, LA18 4JP |
Nature of control | : |
|
Mr Gavin Thomas Towers | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Devonshire Road, Millom, England, LA18 4JP |
Nature of control | : |
|
Mr Raymond Towers | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Devonshire Road, Millom, England, LA18 4JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.