JVM EQUIPMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-26

View Document

20/12/2420 December 2024 Registered office address changed from Mallards House Stall House Lane North Heath Pulborough West Sussex RH20 2HR to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-12-20

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Declaration of solvency

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

16/01/2416 January 2024

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/04/2330 April 2023 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2219 October 2022 Cessation of Lina Sokolova as a person with significant control on 2022-10-05

View Document

19/10/2219 October 2022 Termination of appointment of Lina Sokolova as a director on 2022-10-16

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY TATIANA MILNE-SKILLMAN

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

07/05/197 May 2019 SECRETARY APPOINTED MRS SARA LINDA TEMPLE

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1824 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

06/05/156 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / TATIANA SKILLMAN / 20/04/2013

View Document

16/05/1316 May 2013 SAIL ADDRESS CREATED

View Document

16/05/1316 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CHARLES SKILLMAN / 20/04/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINA SOKOLOVA / 20/04/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/05/1211 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINA SOKOLOVA / 01/10/2009

View Document

19/02/1019 February 2010 AUDITOR'S RESIGNATION

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 CONSO 22/12/03

View Document

09/02/049 February 2004 CAIPTALISE 22/12/03

View Document

09/02/049 February 2004 CONSOLIDATION 22/12/03

View Document

09/02/049 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/049 February 2004 £ NC 1000/500000 22/12

View Document

09/02/049 February 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 £ SR 200000@1 18/07/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 20/04/03; CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0129 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 S386 DIS APP AUDS 21/07/99

View Document

22/06/0022 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 S366A DISP HOLDING AGM 21/07/99

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NC INC ALREADY ADJUSTED 01/02/99

View Document

12/02/9912 February 1999 ALTER MEM AND ARTS 01/02/99

View Document

12/02/9912 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/99

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 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