UKBizDB.co.uk

J.V. ESTATES LIMITED

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

This company is commonly known as J.v. Estates Limited. The company was founded 35 years ago and was given the registration number 02285515. The firm's registered office is in LONDON. You can find them at 1 Churchill Place, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:J.V. ESTATES LIMITED
Company Number:02285515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 Churchill Place, London, England, E14 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Churchill Place, London, E14 5HP

Corporate Secretary10 October 2001Active
1, Churchill Place, London, England, E14 5HP

Director13 October 2017Active
1, Churchill Place, London, England, E14 5HP

Director13 October 2017Active
1, Churchill Place, London, England, E14 5HP

Director26 January 2024Active
1, Churchill Place, London, England, E14 5HP

Director10 January 2020Active
57 The Crofts, Hatch Warren, Basingstoke, RG22 4RE

Secretary17 March 2000Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Secretary-Active
1, Churchill Place, London, England, E14 5HP

Director01 May 2012Active
1, Churchill Place, London, England, E14 5HP

Director26 June 2023Active
1, Churchill Place, London, England, E14 5HP

Director06 November 2019Active
1, Churchill Place, London, England, E14 5HP

Director19 September 2014Active
54 Lombard Street, London, EC3P 3AH

Director12 August 2002Active
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD

Director31 March 1996Active
14, Fairway Heights, Camberley, GU15 1NJ

Director-Active
1, Churchill Place, London, England, E14 5HP

Director16 May 2016Active
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH

Director09 June 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director-Active
1 Churchill Place, London, E14 5HP

Director10 April 2007Active
1, Churchill Place, London, England, E14 5HP

Director27 November 2009Active
1, Churchill Place, London, England, E14 5HP

Director19 December 2013Active
1, Churchill Place, London, England, E14 5HP

Director28 May 2015Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU

Director23 August 1996Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
1 Churchill Place, London, E14 5HP

Director08 September 2005Active
6 Vespasian Gardens, Basingstoke, RG24 9SH

Director16 August 2000Active
1, Churchill Place, London, England, E14 5HP

Director11 May 2021Active
1, Churchill Place, London, England, E14 5HP

Director08 October 2010Active
1 Churchill Place, London, E14 5HP

Director08 September 2005Active
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD

Director23 August 1996Active
1 Churchill Place, London, E14 5HP

Director23 August 1996Active
1, Churchill Place, London, England, E14 5HP

Director15 March 2016Active
1, Churchill Place, London, England, E14 5HP

Director24 August 2015Active
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG

Director-Active
1, Churchill Place, London, England, E14 5HP

Director19 December 2013Active

People with Significant Control

Barclays Bank Plc
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barclays Mercantile Business Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.