J V B S ASSOCIATES LIMITED

1 South House, Bond Avenue 1 South House, Bond Avenue, Milton Keynes, MK1 1SW
StatusACTIVE
Company No.07418493
CategoryPrivate Limited Company
Incorporated25 Oct 2010
Age13 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

J V B S ASSOCIATES LIMITED is an active private limited company with number 07418493. It was incorporated 13 years, 6 months, 29 days ago, on 25 October 2010. The company address is 1 South House, Bond Avenue 1 South House, Bond Avenue, Milton Keynes, MK1 1SW.



Company Fillings

Gazette filings brought up to date

Date: 22 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vamshi Krishna Juvvadi

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Srilatha Juvvadi

Cessation date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Srilatha Juvvadi

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vamshi Krishna Juvvadi

Change date: 2018-01-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Srilatha Juvvadi

Change date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Vamshi Krishna Juvvadi

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Srilatha Juvvadi

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vamshi Krishna Juvvadi

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr Srilatha Juvvadi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mr Vamshi Krishna Juvvadi

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-14

Officer name: Mrs Srilatha Juvvadi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vamshi Krishna Juvvadi

Change date: 2014-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Srilatha Juvvadi

Change date: 2014-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW

Change date: 2014-10-15

Old address: 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

Old address: 245 Queensway Queensway Bletchley Milton Keynes MK2 2EH

Change date: 2014-10-15

New address: 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jenner Company Secretaries Limited

Change date: 2014-10-13

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mrs Srilatha Juvvadi

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Vamshi Krishna Juvvadi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-01

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Srilatha Juvvadi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Mr Vamshi Krishna Juvvadi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vamishi Krishna Juvvadi

Change date: 2011-11-24

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 25 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFEM LTD

923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE

Number:11321669
Status:ACTIVE
Category:Private Limited Company

EDMUND RIEDL LTD

9 STATION PARADE,LONDON,W5 3LD

Number:11679000
Status:ACTIVE
Category:Private Limited Company

FAST SIGNS LTD

UNIT 2 GUILDHALL INDUSTRIAL ESTATE,,DONCASTER,DN3 1QR

Number:10858448
Status:ACTIVE
Category:Private Limited Company

INVESTMENT TO LTD

SUITE18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:10650738
Status:ACTIVE
Category:Private Limited Company

PRODPRO LLP

HOLED STONE BARN,BRADWELL, BRAINTREE,CM77 8DZ

Number:OC382986
Status:ACTIVE
Category:Limited Liability Partnership

THE JETLAND GROUP LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:07450212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source