J & V ENTERPRISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-08 with updates |
14/05/2514 May 2025 | Cessation of James Morsley as a person with significant control on 2025-05-08 |
18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
13/02/2413 February 2024 | Micro company accounts made up to 2023-05-31 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MORSLEY |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNA WILLIAMS |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 8 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 |
10/06/1310 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERNA WILLIAMS / 01/05/2013 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH MORSLEY / 01/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/06/1217 June 2012 | Annual return made up to 8 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 |
30/06/1130 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
01/06/111 June 2011 | DISS40 (DISS40(SOAD)) |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/05/1131 May 2011 | FIRST GAZETTE |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 315 BORDESLEY GREEN EAST, STECHFORD, BIRMINGHAM WEST MIDLANDS B33 8QF |
07/12/107 December 2010 | Registered office address changed from , 315 Bordesley Green East,, Stechford, Birmingham, West Midlands, B33 8QF on 2010-12-07 |
22/06/1022 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0916 June 2009 | DISS40 (DISS40(SOAD)) |
15/06/0915 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | FIRST GAZETTE |
19/01/0919 January 2009 | DIRECTOR APPOINTED MRS PAULA MORSLEY |
19/11/0819 November 2008 | APPOINTMENT TERMINATED SECRETARY SHABIR AHMED & CO |
23/09/0823 September 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
08/05/078 May 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