JVM CASTINGS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

23/04/2523 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Registration of charge 026779900010, created on 2024-11-19

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Particulars of variation of rights attached to shares

View Document

02/07/242 July 2024 Change of share class name or designation

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

02/07/242 July 2024 Resolutions

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2023-04-02

View Document

04/12/234 December 2023 Registered office address changed from Chelmarsh Daimler Green Coventry CV6 3LT England to Jvm Castings Limited Droitwich Road Worcester WR3 7JX on 2023-12-04

View Document

01/12/231 December 2023 Appointment of Mr David Gareth Roberts as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Peter Wayne Murcott as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Robert Murcott as a director on 2023-11-29

View Document

01/12/231 December 2023 Cessation of Peter Wayne Murott as a person with significant control on 2023-11-29

View Document

01/12/231 December 2023 Cessation of Robert Murcott as a person with significant control on 2023-11-29

View Document

01/12/231 December 2023 Cessation of Karl David Murcott as a person with significant control on 2023-11-29

View Document

01/12/231 December 2023 Notification of Evtec Plastics Limited as a person with significant control on 2023-11-29

View Document

01/12/231 December 2023 Registered office address changed from Jvm Castings Limited Droitwich Road Worcester WR3 7JX England to Chelmarsh Daimler Green Coventry CV6 3LT on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Karl David Murcott as a director on 2023-11-29

View Document

30/11/2330 November 2023 Registration of charge 026779900009, created on 2023-11-28

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2017-01-15

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2018-01-15

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2022-04-03

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2021-04-04

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM BORMAN APOLLO TAMWORTH STAFFORDSHIRE B79 7TA

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR CARL JAMES MCCARTHY

View Document

06/02/186 February 2018 Confirmation statement made on 2018-01-15 with updates

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 Confirmation statement made on 2017-01-15 with updates

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/07/1630 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026779900006

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROPHY

View Document

01/04/161 April 2016 ADOPT ARTICLES 14/03/2016

View Document

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN BROPHY / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN BROPHY / 01/06/2015

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/03/1413 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID MURCOTT / 11/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER WAYNE MURCOTT / 11/02/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURCOTT / 11/02/2014

View Document

06/02/146 February 2014 DIRECTOR APPOINTED SARAH LESLEY MURCOTT

View Document

06/02/146 February 2014 DIRECTOR APPOINTED LYNDSEY JAYNE MURCOTT

View Document

06/02/146 February 2014 DIRECTOR APPOINTED ANNMARIE MURCOTT

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026779900008

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026779900007

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 ADOPT ARTICLES 18/06/2013

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026779900006

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS

View Document

11/02/1311 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS

View Document

09/02/129 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID MURCOTT / 02/03/2011

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/02/118 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID MURCOTT / 10/12/2009

View Document

20/07/1020 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1017 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMAS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARTIN BROPHY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID MURCOTT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURCOTT / 15/02/2010

View Document

08/08/098 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR THOMAS MARTIN BROPHY

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY PAUL FURBER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS HANNOVER

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED PHILIP GEORGE THOMAS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/0811 February 2008 SHARES AGREEMENT OTC

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 S366A DISP HOLDING AGM 10/01/07

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

17/08/0617 August 2006 £ NC 1000/1530 23/06/0

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 COMPANY NAME CHANGED VARNEY MURCOTT LIMITED CERTIFICATE ISSUED ON 06/07/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/01/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/01/03; NO CHANGE OF MEMBERS

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 15/01/01; NO CHANGE OF MEMBERS

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: GROSVENOR WORKS GROSVENOR ROAD BIRMINGHAM B6 7LT

View Document

20/03/0020 March 2000 RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 COMPANY NAME CHANGED INGLEBY (614) LIMITED CERTIFICATE ISSUED ON 11/09/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 S-DIV 30/03/92

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

13/04/9213 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9213 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9215 January 1992 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