J & V SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-03-14

View Document

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

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Statement of affairs

View Document

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

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

09/02/249 February 2024 Termination of appointment of Anneka Chadha as a director on 2024-01-31

View Document

09/02/249 February 2024 Appointment of Mr Chetan Dayal as a director on 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

09/02/249 February 2024 Notification of Chetan Dayal as a person with significant control on 2024-01-31

View Document

09/02/249 February 2024 Cessation of Anneka Chadha as a person with significant control on 2024-01-31

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Change of details for Ms Anneka Chadha as a person with significant control on 2022-11-11

View Document

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

View Document

11/11/2211 November 2022 Director's details changed for Ms Anneka Chadha on 2022-11-11

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Cessation of Jake Edgley as a person with significant control on 2021-10-01

View Document

09/11/219 November 2021 Change of details for Ms Anneka Parmar as a person with significant control on 2021-10-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

09/11/219 November 2021 Termination of appointment of Jake Edgley as a director on 2021-10-01

View Document

06/12/206 December 2020 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