J & V DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
14/01/2514 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 2023-06-27 |
21/05/2321 May 2023 | Confirmation statement made on 2023-03-19 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O MY ACCOUNTANT FRIEND SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND |
29/07/2029 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 58 LOW FRIAR STREET NEWCASTLE NE1 5UE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
14/12/1814 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES FLETT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/04/1315 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/04/1213 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/04/1112 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/04/1014 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLETT / 19/03/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY |
12/05/0812 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / FIONA FLETT / 09/05/2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008 |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
23/03/0723 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | 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