JMV DEVELOPMENT (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

13/12/2313 December 2023 Registration of charge 085158000005, created on 2023-11-30

View Document

13/12/2313 December 2023 Registration of charge 085158000006, created on 2023-11-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Registration of a charge with Charles court order to extend. Charge code 085158000004, created on 2022-04-01

View Document

27/02/2327 February 2023 Registration of a charge with Charles court order to extend. Charge code 085158000003, created on 2022-04-01

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 085158000002

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085158000001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR VIKRAM SUHAS DATAR

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASBIR SEKHON

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHIBDEEP SEKHON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS SHIBDEEP KAUR SEKHON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS BALDEEP KAUR DHILLON

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS SHIBDEEP KAUR SEKHON

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 70 FIRS DRIVE CRANFORD HOUNSLOW MIDDLESEX TW5 9TD

View Document

25/09/1925 September 2019 NOTIFICATION OF PSC STATEMENT ON 25/09/2019

View Document

25/09/1925 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/03/179 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SINGH SEKHON / 17/05/2013

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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