B7JV (UK) LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

22/04/2422 April 2024 Appointment of Mr. Christopher Jeffs as a director on 2024-04-16

View Document

22/04/2422 April 2024 Termination of appointment of Michael Owen Daly as a director on 2024-04-09

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

18/07/2318 July 2023 Termination of appointment of Martin Simmonite as a director on 2023-06-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Adam Miles Kramer as a secretary on 2023-01-03

View Document

16/01/2316 January 2023 Appointment of Mrs Sonia Galindo as a secretary on 2023-01-15

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR MICHAEL OWEN DALY

View Document

03/06/203 June 2020 CURREXT FROM 30/10/2019 TO 30/11/2020

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

08/01/208 January 2020 SECRETARY APPOINTED GINA MARY WILSON

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN NELHAMS

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEVILLE

View Document

07/11/197 November 2019 PREVSHO FROM 31/05/2020 TO 30/10/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

16/07/1816 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNIP FRANCE SA

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLOGG BROWN AND ROOT LIMITED

View Document

05/07/185 July 2018 CESSATION OF KELLOGG BROWN & ROOT LIMITED AS A PSC

View Document

05/07/185 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 99

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR. HIROKI SUZUKI

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS CHRISTINE ANDREE CLAUDE REY EP. COMER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR. BRUNO ALAIN MARIE VICTOR VIBERT

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JGC CORPORATION (UK) LIMITED

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANDREE CLAUDE REY EP. COMER / 04/07/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR KOJI SAKURAI

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JEREMY LUKE NEVILLE

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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