J D V (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Director's details changed for Timothy Paul D'e Vallancey on 2023-02-01

View Document

08/02/238 February 2023 Change of details for Mr Timothy Paul D'e Vallancey as a person with significant control on 2023-02-01

View Document

04/12/224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH

View Document

07/08/157 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL D'E VALLANCEY / 12/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/065 July 2006 APPROVE SALE OF BUSINES 07/03/06

View Document

23/06/0523 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/06/0418 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/07/0313 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: LANGTRYS HOUSE 70 HENDFORD YEOVIL SOMERSET BA20 1UR

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

25/03/9725 March 1997 £ NC 30000/130000 28/02

View Document

01/07/961 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/02/969 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9631 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

12/06/9512 June 1995 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