JU VICKERS LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2516 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-16

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

28/06/2428 June 2024 Registered office address changed from Office a 21 Boulevard Weston-Super-Mare BS23 1NR United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-06-28

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-04-05

View Document

25/07/2325 July 2023 Previous accounting period extended from 2023-02-28 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

14/12/2214 December 2022 Termination of appointment of Kerry Ford as a director on 2022-04-12

View Document

14/12/2214 December 2022 Appointment of Mr Dennis Estremos as a director on 2022-04-12

View Document

12/12/2212 December 2022 Cessation of Kerry Ford as a person with significant control on 2022-04-12

View Document

09/12/229 December 2022 Notification of Dennis Estremos as a person with significant control on 2022-04-12

View Document

22/11/2222 November 2022 Registered office address changed from 90 Richmond Avenue Sheffield S13 8TJ England to Office a 21 Boulevard Weston-Super-Mare BS23 1NR on 2022-11-22

View Document

24/02/2224 February 2022 Incorporation

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