J V G PROPERTIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WEEDALL / 08/08/2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARNOLD SILVER / 02/03/2015

View Document

11/08/1511 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WEEDALL / 02/03/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA UNITED KINGDOM

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM KINGSNORTH HOUSE 1, BLENHEIM WAY KINGSTANDING BIRMINGHAM B44 8LS ENGLAND

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091471030002

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091471030001

View Document

24/07/1424 July 2014 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