JV PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-09-30

View Document

28/03/2528 March 2025 Registered office address changed from C/O C/O Spw Gable House 239 Regents Park Road London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-03-28

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-09-30

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-10-02 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SCARLETT LESLEY / 02/11/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MS JOANNE LISA VICKERS / 14/08/2017

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SCARLETT LESLEY / 02/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SCARLETT LESLEY / 14/08/2017

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE VICKERS

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MS SCARLETT LESLEY

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA BERZON

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SUITE 710 405 KINGS ROAD WEST BROMPTON LONDON SW10 0BB UNITED KINGDOM

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 12/02/12 STATEMENT OF CAPITAL GBP 100.00

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE VICKERS

View Document

16/12/1116 December 2011 SECRETARY APPOINTED JOANNE LISA VICKERS

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED THERESA BERZON

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF UNITED KINGDOM

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MS JOANNE LISA VICKERS

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED JVPR LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document

19/10/1119 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1126 September 2011 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