J & V SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Liquidators' statement of receipts and payments to 2025-03-14 |
19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
04/04/244 April 2024 | Appointment of a voluntary liquidator |
04/04/244 April 2024 | Statement of affairs |
04/04/244 April 2024 | Registered office address changed from Office 20, 61 Praed Street London W2 1NS England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-04-04 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
09/02/249 February 2024 | Termination of appointment of Anneka Chadha as a director on 2024-01-31 |
09/02/249 February 2024 | Appointment of Mr Chetan Dayal as a director on 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with updates |
09/02/249 February 2024 | Notification of Chetan Dayal as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Cessation of Anneka Chadha as a person with significant control on 2024-01-31 |
04/08/234 August 2023 | Micro company accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Change of details for Ms Anneka Chadha as a person with significant control on 2022-11-11 |
11/11/2211 November 2022 | Registered office address changed from Suite 2, Rear Office, 3rd Floor 244 Edgware Road London W2 1DS England to Office 20, 61 Praed Street London W2 1NS on 2022-11-11 |
11/11/2211 November 2022 | Director's details changed for Ms Anneka Chadha on 2022-11-11 |
05/10/225 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Cessation of Jake Edgley as a person with significant control on 2021-10-01 |
09/11/219 November 2021 | Change of details for Ms Anneka Parmar as a person with significant control on 2021-10-01 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-01 with updates |
09/11/219 November 2021 | Termination of appointment of Jake Edgley as a director on 2021-10-01 |
06/12/206 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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