Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UDV (SJ) LIMITED
Company Information for

UDV (SJ) LIMITED

16 GREAT MARLBOROUGH STREET, LONDON, W1F 7HS,
Company Registration Number
00989164
Private Limited Company
Active

Company Overview

About Udv (sj) Ltd
UDV (SJ) LIMITED was founded on 1970-09-11 and has its registered office in London. The organisation's status is listed as "Active". Udv (sj) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UDV (SJ) LIMITED
 
Legal Registered Office
16 GREAT MARLBOROUGH STREET
LONDON
W1F 7HS
Other companies in NW10
 
Filing Information
Company Number 00989164
Company ID Number 00989164
Date formed 1970-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:52:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UDV (SJ) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UDV (SJ) LIMITED
The following companies were found which have the same name as UDV (SJ) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UDV (SJ) HOLDINGS LIMITED 16 GREAT MARLBOROUGH STREET LONDON W1F 7HS Active Company formed on the 2008-12-15

Company Officers of UDV (SJ) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08
KARA ELIZABETH MAJOR
Director 2018-08-01
MONIKA PAIS
Director 2008-10-03
VINOD RAO
Director 2017-01-30
PRABHAHARAN VISWANATHAN
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK HARLOCK
Director 2016-05-26 2018-07-31
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05 2018-04-20
CLAIRE ELIZABETH MATTHEWS
Company Secretary 2012-02-02 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
SHARON LYNNETTE FENNESSY
Director 2014-10-01 2017-02-01
DAVID HEGINBOTTOM
Director 2010-09-09 2014-10-01
GYÖRGY GEISZL
Director 2010-09-09 2013-10-01
JOHN JAMES NICHOLLS
Company Secretary 2002-03-15 2012-02-02
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-02-02
JOSE ALBERTO IBEAS FRANCO
Director 2011-03-24 2012-02-02
CHARLES DAWSON COASE
Director 2005-04-07 2011-03-31
DAVID PETER GOSNELL
Director 2000-07-03 2011-02-11
ADELE ANN ABIGAIL
Director 2008-08-07 2009-10-01
GAVIN PAUL CRICKMORE
Director 2007-06-28 2009-10-01
JILL KYNE
Director 2007-06-28 2009-06-29
MICHAEL CHRISTOPHER FLYNN
Director 2005-04-07 2008-06-15
SUSANNE MARGARET BUNN
Director 2002-03-15 2008-01-04
MATTHEW JOHN LESTER
Director 2005-04-07 2006-08-31
PAVITER SINGH BINNING
Director 1999-05-12 2003-10-03
SUSANNE MARGARET BUNN
Company Secretary 1998-01-31 2002-03-15
JOHN MICHAEL JOSEPH KEENAN
Director 2000-04-10 2001-10-30
PHILLIP KEAGUE BENTLEY
Director 2000-04-10 2000-10-31
RAYMOND KING
Director 1998-03-31 1999-05-12
BRYAN DONAGHEY
Director 1997-02-21 1998-03-31
GEOFFREY WILLIAM KING
Director 1992-04-13 1998-03-31
ANNE PATRICIA MCCARTHY
Company Secretary 1996-02-16 1998-01-31
NICOLA MARY COYLE
Company Secretary 1995-01-13 1996-02-16
ELIZABETH SARA JANE HAYMAN
Company Secretary 1994-09-30 1995-01-13
GEORGE HENRY TURVEY
Company Secretary 1992-04-13 1994-09-30
CHARLES DAWSON COASE
Director 1992-04-13 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED Director 2018-08-01 CURRENT 1970-01-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2018-03-08 CURRENT 1992-10-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UNITED KINGDOM LIMITED Director 2018-03-08 CURRENT 1956-01-28 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-03-08 CURRENT 1936-05-04 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIMM'S DRINKS COMPANY LIMITED Director 2018-03-08 CURRENT 1903-12-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS SHAW WALLACE OVERSEAS LIMITED Director 2018-03-08 CURRENT 1934-01-05 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US HOLDINGS Director 2018-03-08 CURRENT 2001-07-03 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29
KARA ELIZABETH MAJOR GRANDMET FOODS (UK) LIMITED Director 2018-08-01 CURRENT 1949-08-26 Active - Proposal to Strike off
KARA ELIZABETH MAJOR GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-08-01 CURRENT 1996-09-16 Active
KARA ELIZABETH MAJOR DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-08-01 CURRENT 1997-03-27 Active
KARA ELIZABETH MAJOR DIAGEO HOLDINGS LIMITED Director 2018-08-01 CURRENT 1998-08-24 Active
KARA ELIZABETH MAJOR DIAGEO (IH) LIMITED Director 2018-08-01 CURRENT 2001-05-24 Active
KARA ELIZABETH MAJOR DIAGEO FINANCING TURKEY LIMITED Director 2018-08-01 CURRENT 2012-08-23 Active
KARA ELIZABETH MAJOR DIAGEO UK TURKEY LIMITED Director 2018-08-01 CURRENT 2013-03-18 Active
KARA ELIZABETH MAJOR THE LOCHNAGAR DISTILLERY LIMITED Director 2018-08-01 CURRENT 1914-07-28 Active
KARA ELIZABETH MAJOR ARTHUR BELL & SONS LIMITED Director 2018-08-01 CURRENT 1921-12-19 Active
KARA ELIZABETH MAJOR WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-08-01 CURRENT 1936-05-04 Active - Proposal to Strike off
KARA ELIZABETH MAJOR UNITED DISTILLERS FRANCE LIMITED Director 2018-08-01 CURRENT 1913-12-15 Active
KARA ELIZABETH MAJOR TANQUERAY GORDON AND COMPANY LIMITED Director 2018-08-01 CURRENT 1898-01-11 Active
KARA ELIZABETH MAJOR JAMES BUCHANAN & COMPANY LIMITED Director 2018-08-01 CURRENT 1917-12-27 Active
KARA ELIZABETH MAJOR JOHN WALKER AND SONS LIMITED Director 2018-08-01 CURRENT 1923-03-19 Active
KARA ELIZABETH MAJOR GUINNESS OVERSEAS LIMITED Director 2018-08-01 CURRENT 1963-10-24 Active
KARA ELIZABETH MAJOR GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-08-01 CURRENT 1980-04-01 Active
KARA ELIZABETH MAJOR DIAGEO FINANCE US LIMITED Director 2018-08-01 CURRENT 2000-07-14 Active
KARA ELIZABETH MAJOR ANYSLAM INVESTMENTS Director 2018-08-01 CURRENT 2000-11-16 Liquidation
KARA ELIZABETH MAJOR DIAGEO US HOLDINGS Director 2018-08-01 CURRENT 2001-07-03 Liquidation
KARA ELIZABETH MAJOR DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-08-01 CURRENT 2001-07-12 Active
MONIKA PAIS DIAGEO FINANCE PLC Director 2008-10-03 CURRENT 1926-04-23 Active
MONIKA PAIS DIAGEO CAPITAL PLC Director 2008-10-03 CURRENT 1964-08-10 Active
VINOD RAO DEF INVESTMENTS LIMITED Director 2017-01-30 CURRENT 1892-03-12 Liquidation
VINOD RAO DIAGEO FINANCE PLC Director 2017-01-30 CURRENT 1926-04-23 Active
VINOD RAO DIAGEO CL1 LIMITED Director 2017-01-30 CURRENT 1983-06-17 Liquidation
VINOD RAO DIAGEO INVESTMENT HOLDINGS LIMITED Director 2017-01-30 CURRENT 1990-03-02 Active
VINOD RAO DIAGEO EIRE FINANCE & CO Director 2017-01-30 CURRENT 2004-02-16 Active
VINOD RAO DIAGEO US INVESTMENTS Director 2017-01-30 CURRENT 2006-01-04 Liquidation
VINOD RAO DIAGEO UK TURKEY HOLDINGS LIMITED Director 2017-01-30 CURRENT 2013-03-15 Active
VINOD RAO DIAGEO UK TURKEY FINANCE LIMITED Director 2017-01-30 CURRENT 2014-05-02 Active - Proposal to Strike off
VINOD RAO GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2017-01-30 CURRENT 1996-09-16 Active
VINOD RAO DIAGEO HOLDINGS LIMITED Director 2017-01-30 CURRENT 1998-08-24 Active
VINOD RAO DIAGEO FINANCING TURKEY LIMITED Director 2017-01-30 CURRENT 2012-08-23 Active
VINOD RAO DIAGEO UK TURKEY LIMITED Director 2017-01-30 CURRENT 2013-03-18 Active
VINOD RAO DIAGEO CAPITAL PLC Director 2017-01-30 CURRENT 1964-08-10 Active
VINOD RAO GUINNESS OVERSEAS LIMITED Director 2017-01-30 CURRENT 1963-10-24 Active
VINOD RAO DIAGEO FINANCE US LIMITED Director 2017-01-30 CURRENT 2000-07-14 Active
VINOD RAO ANYSLAM INVESTMENTS Director 2017-01-30 CURRENT 2000-11-16 Liquidation
VINOD RAO ANYSLAM LIMITED Director 2013-07-19 CURRENT 1997-10-24 Liquidation
VINOD RAO DIAGEO OVERSEAS HOLDINGS LIMITED Director 2013-07-19 CURRENT 1997-03-27 Active
PRABHAHARAN VISWANATHAN DEF INVESTMENTS LIMITED Director 2017-08-31 CURRENT 1892-03-12 Liquidation
PRABHAHARAN VISWANATHAN DIAGEO FINANCE PLC Director 2017-08-31 CURRENT 1926-04-23 Active
PRABHAHARAN VISWANATHAN DIAGEO CL1 LIMITED Director 2017-08-31 CURRENT 1983-06-17 Liquidation
PRABHAHARAN VISWANATHAN DIAGEO INVESTMENT HOLDINGS LIMITED Director 2017-08-31 CURRENT 1990-03-02 Active
PRABHAHARAN VISWANATHAN ANYSLAM LIMITED Director 2017-08-31 CURRENT 1997-10-24 Liquidation
PRABHAHARAN VISWANATHAN DIAGEO EIRE FINANCE & CO Director 2017-08-31 CURRENT 2004-02-16 Active
PRABHAHARAN VISWANATHAN DIAGEO US INVESTMENTS Director 2017-08-31 CURRENT 2006-01-04 Liquidation
PRABHAHARAN VISWANATHAN DIAGEO UK TURKEY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2013-03-15 Active
PRABHAHARAN VISWANATHAN DIAGEO UK TURKEY FINANCE LIMITED Director 2017-08-31 CURRENT 2014-05-02 Active - Proposal to Strike off
PRABHAHARAN VISWANATHAN GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2017-08-31 CURRENT 1996-09-16 Active
PRABHAHARAN VISWANATHAN DIAGEO OVERSEAS HOLDINGS LIMITED Director 2017-08-31 CURRENT 1997-03-27 Active
PRABHAHARAN VISWANATHAN DIAGEO HOLDINGS LIMITED Director 2017-08-31 CURRENT 1998-08-24 Active
PRABHAHARAN VISWANATHAN DIAGEO FINANCING TURKEY LIMITED Director 2017-08-31 CURRENT 2012-08-23 Active
PRABHAHARAN VISWANATHAN DIAGEO UK TURKEY LIMITED Director 2017-08-31 CURRENT 2013-03-18 Active
PRABHAHARAN VISWANATHAN DIAGEO CAPITAL PLC Director 2017-08-31 CURRENT 1964-08-10 Active
PRABHAHARAN VISWANATHAN DIAGEO FINANCE US LIMITED Director 2017-08-31 CURRENT 2000-07-14 Active
PRABHAHARAN VISWANATHAN ANYSLAM INVESTMENTS Director 2017-08-31 CURRENT 2000-11-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-20Resolutions passed:<ul><li>Resolution That except in so far as the rights attaching to or the terms of issue of, any share of the company otherwise provide, dividends may be declared and/or paid by the company in any currency or currencies the board may,
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-03Director's details changed for Mrs Claire-Louise Jordan on 2022-10-03
2022-09-29Director's details changed for Kara Elizabeth Major on 2022-09-29
2022-09-26APPOINTMENT TERMINATED, DIRECTOR CSABA HAJOS
2022-09-26DIRECTOR APPOINTED MRS CLAIRE-LOUISE JORDAN
2022-03-23CH01Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Lakeside Drive Park Royal London London NW10 7HQ United Kingdom
2022-03-21PSC05Change of details for Grand Metropolitan International Holdings Limited as a person with significant control on 2022-03-21
2022-02-03FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-30AP01DIRECTOR APPOINTED IAN THRUSTLE
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK LEWIN
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-02-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-31CH01Director's details changed for Csaba Hajos on 2020-08-31
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PRABHAHARAN VISWANATHAN
2020-08-03AP01DIRECTOR APPOINTED CHRISTOPHER MARK LEWIN
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-05SH0128/11/19 STATEMENT OF CAPITAL GBP 34073984237.5
2019-12-05RES14Resolutions passed:
  • Sums of £27865213929 & £3900000000 is capitalised 28/11/2019
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 0.50
2019-11-29CAP-SSSolvency Statement dated 28/11/19
2019-11-29RES13Resolutions passed:
  • Share premium account cancelled 28/11/2019
  • Resolution of reduction in issued share capital
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-03-19CH01Director's details changed for Csaba Hajos on 2019-03-19
2019-03-14AP01DIRECTOR APPOINTED CSABA HAJOS
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR VINOD RAO
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-22RP04TM01Second filing for the termination of David Harlock
2018-09-26CH01Director's details changed for Kara Elizabeth Major on 2018-09-26
2018-08-02AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HARLOCK
2018-04-23TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2308770308.5
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-01CH01Director's details changed for Monika Pais on 2018-01-23
2018-01-05AP03Appointment of Jonathan Michael Guttridge as company secretary on 2018-01-05
2018-01-05TM02Termination of appointment of Claire Elizabeth Matthews on 2018-01-05
2017-11-09CH01Director's details changed for Mr David Frederick Harlock on 2016-10-03
2017-09-04AP01DIRECTOR APPOINTED MR PRABHAHARAN VISWANATHAN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCSHANE
2017-07-20RES13Resolutions passed:
  • 26/06/2017
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2308770308.5
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-23TM02Termination of appointment of Victoria Cooper on 2017-03-23
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LYNNETTE FENNESSY
2017-01-30AP01DIRECTOR APPOINTED MR VINOD RAO
2016-09-01CH01Director's details changed for Edward Mcshane on 2015-01-15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK TUNNACLIFFE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2308770308.5
2016-05-09AR0113/04/16 FULL LIST
2016-01-06AUDAUDITOR'S RESIGNATION
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-16AP03SECRETARY APPOINTED MRS VICTORIA COOPER
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KYNASTON / 30/09/2015
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2308770308.5
2015-05-01AR0113/04/15 FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-06AP01DIRECTOR APPOINTED SHARON LYNNETTE FENNESSY
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2014-10-06AP01DIRECTOR APPOINTED EDWARD MCSHANE
2014-07-15MISCSECTION 519
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2308770308.5
2014-05-15AR0113/04/14 FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GYÖRGY GEISZL
2013-05-10AR0113/04/13 FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-08RES01ADOPT ARTICLES 22/06/2012
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOSNELL
2012-05-01AR0113/04/12 FULL LIST
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2012-02-29AP03SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-08RES01ADOPT ARTICLES 02/06/2011
2011-06-06SH20STATEMENT BY DIRECTORS
2011-06-06CAP-SSSOLVENCY STATEMENT DATED 02/06/11
2011-06-06SH1906/06/11 STATEMENT OF CAPITAL GBP 2308770308.50
2011-06-06RES13REDUCTION OF SHARE PREMIUM ACCOUNT 02/06/2011
2011-05-18AP01DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO
2011-05-13ANNOTATIONClarification
2011-05-13RP04SECOND FILING WITH MUD 13/04/10 FOR FORM AR01
2011-05-13AR0113/04/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-04-21AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-03-02AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MAHLAN
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GOSNELL / 01/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIKA PAIS / 01/12/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010
2010-09-25AP01DIRECTOR APPOINTED DR GYÖRGY GEISZL
2010-09-22AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MANZ
2010-05-11AR0113/04/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNER SMITH / 29/06/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL
2009-08-20288aDIRECTOR APPOINTED ANDREW MILNER SMITH
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JILL KYNE
2009-06-02363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-28288aDIRECTOR APPOINTED ANNA OLIVE MAGDELENE MANZ
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MALCOLM
2008-10-09288aDIRECTOR APPOINTED MONIKA PAIS
2008-09-10288aDIRECTOR APPOINTED ADELE ANN ABIGAIL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN
2008-05-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-20288aDIRECTOR APPOINTED PAUL DEREK TUNNACLIFFE
2008-01-11288bDIRECTOR RESIGNED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UDV (SJ) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UDV (SJ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UDV (SJ) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UDV (SJ) LIMITED

Intangible Assets
Patents
We have not found any records of UDV (SJ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UDV (SJ) LIMITED
Trademarks

Trademark applications by UDV (SJ) LIMITED

UDV (SJ) LIMITED is the 1st New Owner Before Publication for the trademark KEEP WALKING ™ (75876462) through the USPTO on the 1999-12-20
Color is not claimed as a feature of the mark.
UDV (SJ) LIMITED is the Original Applicant for the trademark JOHNNIE WALKER ™ (76075856) through the USPTO on the 2000-06-23
WHISKY
Income
Government Income
We have not found government income sources for UDV (SJ) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UDV (SJ) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UDV (SJ) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UDV (SJ) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UDV (SJ) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.