JV HOMES LIMITED

C/O Nti Accountants Unit 222 Bon Marche Centre C/O Nti Accountants Unit 222 Bon Marche Centre, London, SW9 8BJ, United Kingdom
StatusACTIVE
Company No.11211586
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 4 months
JurisdictionEngland Wales

SUMMARY

JV HOMES LIMITED is an active private limited company with number 11211586. It was incorporated 6 years, 4 months ago, on 19 February 2018. The company address is C/O Nti Accountants Unit 222 Bon Marche Centre C/O Nti Accountants Unit 222 Bon Marche Centre, London, SW9 8BJ, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xia Li

Cessation date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-18

Officer name: Xia Li

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-18

Psc name: Guo Wu

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-24

Psc name: Pinnacle Investment Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Xia Li

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Nasir Abdullah-Shahabudin

Change date: 2023-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: 61 Praed Street London W2 1NS England

New address: C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pinnacle Investment Group Limited

Change date: 2023-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-25

Psc name: Miss Xia Li

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Old address: 19/21 Swan Street West Malling ME19 6JU England

New address: 61 Praed Street London W2 1NS

Change date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Mr Chin Kit Wong

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr Chin Kit Wong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2021

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-19

Psc name: Xia Li

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr Syed Nasir Abdullah-Shahabudin

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-24

Psc name: Pinnacle Investment Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chin Kit Wong

Cessation date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chin Kit Wong

Change date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Miss Xia Li

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-16

Officer name: Mr Syed Nasir Abdullah-Shahabudin

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-16

Officer name: Chin Kit Wong

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-16

Psc name: Mr Chin Kit Wong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: 19/21 Swan Street West Malling ME19 6JU

Change date: 2019-07-16

Old address: 38 Star Street London W2 1QB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIA ACCOUNTANTS LTD

23 MASONS AVENUE,HARROW,HA3 5AH

Number:10641460
Status:ACTIVE
Category:Private Limited Company

BEWE MANOR LTD

2ND FLOOR PARKGATES,PRESTWICH,M25 0TL

Number:09807298
Status:ACTIVE
Category:Private Limited Company

JARCOM LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:06264314
Status:ACTIVE
Category:Private Limited Company

JLD AUTOMOTIVE LTD

14 QUARRY LANE,DONCASTER,DN6 7RS

Number:11927102
Status:ACTIVE
Category:Private Limited Company

TERHILL TRANSPORT LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09175324
Status:ACTIVE
Category:Private Limited Company

TMD MECHANICAL LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:11042060
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