J V CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered 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

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

13/04/2313 April 2023 Appointment of J V Group (Norfolk) Ltd as a director on 2023-04-12

View Document

13/04/2313 April 2023 Cessation of Simon Debenham as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Notification of J V Group (Norfolk) Ltd as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Termination of appointment of Michael Jonathon Herbert as a director on 2022-09-12

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

12/02/2112 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

15/11/1915 November 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/05/1915 May 2019 COMPANY NAME CHANGED J V GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

24/04/1924 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/194 April 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/10/1810 October 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 CESSATION OF MICHAEL JONATHON HERBERT AS A PSC

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 17 OAKCROFT DRIVE FRAMINGHAM EARL NORWICH NORFOLK NR14 7JQ

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/10/1417 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANE VERENA HERBERT

View Document

08/11/138 November 2013 ADOPT ARTICLES 30/09/2013

View Document

07/11/137 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED SIMON DEBENHAM

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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