J M V EXCAVATIONS LTD.
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Unaudited abridged accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
05/07/235 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Registered office address changed from Flat 306 Scirocco Tower 31 Harbour Way London E14 9ZP England to 631 Warwick Road Solihull B91 1AR on 2023-05-11 |
26/03/2326 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
29/10/2229 October 2022 | Registered office address changed from C/O Rory Hearty 4 Mansfield Road Flat B London NW3 2HN to Flat 306 Scirocco Tower 31 Harbour Way London E14 9ZP on 2022-10-29 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
28/02/2228 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with updates |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER MCVERRY |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES MCVERRY / 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/09/1417 September 2014 | DISS40 (DISS40(SOAD)) |
16/09/1416 September 2014 | FIRST GAZETTE |
16/09/1416 September 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/05/1327 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/08/105 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MCVERRY / 21/05/2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS MCVERRY / 21/05/2010 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/101 June 2010 | FIRST GAZETTE |
10/11/0910 November 2009 | DISS40 (DISS40(SOAD)) |
08/11/098 November 2009 | Annual return made up to 21 May 2009 with full list of shareholders |
13/10/0913 October 2009 | FIRST GAZETTE |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/02/088 February 2008 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
01/08/051 August 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
18/11/0318 November 2003 | STRIKE-OFF ACTION DISCONTINUED |
12/11/0312 November 2003 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: BOG VIEW 7 CLUSTER ROAD NEWTOWN HAMILTON NEWRY COUNTY DOWN BT35 0AR |
12/11/0312 November 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS; AMEND |
22/07/0322 July 2003 | FIRST GAZETTE |
14/01/0314 January 2003 | STRIKE-OFF ACTION SUSPENDED |
12/11/0212 November 2002 | FIRST GAZETTE |
19/09/0119 September 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00 |
19/09/0119 September 2001 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: BOG VIEW 7 CLUSTER ROAD NEWTOWNHAMILTON NEWRY COUNTY DOWN BT35 0AR |
06/07/016 July 2001 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 32 GARDEN STREET CROMER NORFOLK NR27 9HN |
14/06/0014 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
04/11/994 November 1999 | NEW SECRETARY APPOINTED |
04/11/994 November 1999 | NEW DIRECTOR APPOINTED |
04/11/994 November 1999 | SECRETARY RESIGNED |
04/10/994 October 1999 | S366A DISP HOLDING AGM 27/09/99 |
04/10/994 October 1999 | RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS |
02/09/992 September 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
13/03/9913 March 1999 | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
13/03/9913 March 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
28/05/9728 May 1997 | SECRETARY RESIGNED |
21/05/9721 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company