J V CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to Norwich Accountancy 19 Upper King Street Norwich NR3 1RB on 2025-08-13 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
13/04/2313 April 2023 | Appointment of J V Group (Norfolk) Ltd as a director on 2023-04-12 |
13/04/2313 April 2023 | Cessation of Simon Debenham as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Notification of J V Group (Norfolk) Ltd as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
05/04/235 April 2023 | Confirmation statement made on 2023-04-04 with updates |
05/04/235 April 2023 | Registered office address changed from 10a Castle Meadow Norwich Accountancy Services 10a Castle Meadow Norwich NR1 3DE England to 10a Castle Meadow Norwich NR1 3DE on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Termination of appointment of Michael Jonathon Herbert as a director on 2022-09-12 |
08/11/218 November 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
12/02/2112 February 2021 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
15/11/1915 November 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/05/1915 May 2019 | COMPANY NAME CHANGED J V GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 15/05/19 |
24/04/1924 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/194 April 2019 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
10/10/1810 October 2018 | 31/10/16 TOTAL EXEMPTION FULL |
14/10/1714 October 2017 | DISS40 (DISS40(SOAD)) |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
10/10/1710 October 2017 | CESSATION OF MICHAEL JONATHON HERBERT AS A PSC |
03/10/173 October 2017 | FIRST GAZETTE |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 17 OAKCROFT DRIVE FRAMINGHAM EARL NORWICH NORFOLK NR14 7JQ |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1626 October 2016 | DISS40 (DISS40(SOAD)) |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
15/10/1515 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/10/1417 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JANE VERENA HERBERT |
08/11/138 November 2013 | ADOPT ARTICLES 30/09/2013 |
07/11/137 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR APPOINTED SIMON DEBENHAM |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
06/10/106 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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