J V D AUTOMOTIVE LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-05-31

View Document

06/12/216 December 2021 Termination of appointment of Rachel Mary Peckham as a director on 2021-12-01

View Document

29/10/2129 October 2021 Director's details changed for Mr Junior Vibert Deakin on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Unit 3 Hurst Court High Street Ripley Surrey GU23 6AY on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Mr Junior Vibert Deakin as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Miss Rachel Mary Peckham on 2021-10-29

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 6 BIRCHWOOD HOUSE 11 MAGNOLIA DRIVE BANSTEAD SURREY SM7 1BJ ENGLAND

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL MARY PECKHAM / 26/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNIOR VIBERT DEAKIN / 26/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR JUNIOR VIBERT DEAKIN / 26/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNIOR VIBERT DEAKIN

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 6 BIRCHWOOD HOUSE 11 MAGNOLIA DRIVE BANSTEAD SM7 1BT ENGLAND

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MISS RACHEL MARY PECKHAM

View Document

11/06/1711 June 2017 REGISTERED OFFICE CHANGED ON 11/06/2017 FROM 12 ACRES GARDENS TADWORTH KT20 5LP UNITED KINGDOM

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY STEVENSON

View Document

02/06/172 June 2017 COMPANY NAME CHANGED J V D AUTOMOTIVES LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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