UKBizDB.co.uk

J&V DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:121 Devonshire Road, Millom, England, LA18 4JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Devonshire, Devonshire Road, Millom, England, LA18 4JP

Director14 July 2020Active
121, Devonshire Road, Millom, England, LA18 4JP

Director13 November 2017Active
121, Devonshire Road, Millom, England, LA18 4JP

Director13 November 2017Active
121, Devonshire Road, Millom, England, LA18 4JP

Director13 November 2017Active
121, Devonshire Road, Millom, England, LA18 4JP

Director27 March 2020Active
121, Devonshire Road, Millom, England, LA18 4JP

Director13 November 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Accounts

Change account reference date company previous shortened.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Address

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

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.