JCV PROPERTIES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

30/12/2230 December 2022 Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2021-12-18

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

29/12/2229 December 2022 Director's details changed for Mr William Batchelor on 2021-12-18

View Document

09/04/229 April 2022 Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2022-04-08

View Document

09/04/229 April 2022 Director's details changed for Mr William Batchelor on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from 23 Ashleigh Point Dacres Road London SE23 2XL to 11 Harford House 35 Tavistock Crescent London W11 1AY on 2022-04-08

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

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

View Accounts

02/05/212 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BATCHELOR / 09/01/2019

View Document

10/01/2110 January 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LUCAS CHARLES BATCHELOR / 09/01/2019

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BATCHELOR / 13/04/2015

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BATCHELOR / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LUCAS CHARLES BATCHELOR / 08/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

01/10/171 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS UNITED KINGDOM

View Document

17/03/1517 March 2015 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/03/1517 March 2015 Annual return made up to 17 December 2012 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/03/1517 March 2015 COMPANY RESTORED ON 17/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/03/1517 March 2015 Annual return made up to 17 December 2011 with full list of shareholders

View Document

13/01/1513 January 2015 STRUCK OFF AND DISSOLVED

View Document

30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

18/04/1318 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE BATCHELOR

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, 2ND FLOOR, SAXON HOUSE, HERITAGE GATE, FRIARY STREET, DERBY, DE1 1NL

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BATCHELOR / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE BATCHELOR / 03/02/2010

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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