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

JVC RETAIL LIMITED

47 ALDWARK, YORK, NORTH YORKSHIRE, YO1 7BX,
Company Registration Number
03477326
Private Limited Company
Active

Company Overview

About Jvc Retail Ltd
JVC RETAIL LIMITED was founded on 1997-12-08 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Jvc Retail Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JVC RETAIL LIMITED
 
Legal Registered Office
47 ALDWARK
YORK
NORTH YORKSHIRE
YO1 7BX
Other companies in YO1
 
Filing Information
Company Number 03477326
Company ID Number 03477326
Date formed 1997-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:38:17
Primary Source:Companies House
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.

Company Officers of JVC RETAIL LIMITED

Current Directors
Officer Role Date Appointed
GILL GIMES
Company Secretary 2015-03-06
HELEN MARGARET DOBSON
Director 2014-08-08
ANTHONY WILLIAM ROBARDS
Director 2017-05-19
PETER MICHAEL WHEATCROFT
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE SUTHERS
Director 2008-12-12 2017-05-19
GRAHAM ARTHUR WILFORD
Director 2004-03-03 2015-12-10
PETER JOHN NICHOLSON
Company Secretary 2001-09-28 2015-03-06
PETER REGINALD HOPWOOD
Director 2007-12-07 2008-12-12
PETER VAUGHAN
Director 2002-11-29 2007-12-07
ROGER GILCHRIST MCMEEKING
Director 2001-09-28 2004-03-03
CAROLINE HARRISON
Company Secretary 1998-02-04 2001-09-28
GERALD HENRY DEAN
Director 1998-02-04 2001-09-28
CAROLINE HARRISON
Director 1998-02-04 2001-09-28
PETER VINCENT ADDYMAN
Director 1998-02-04 1999-07-30
PETER REGINALD HOPWOOD
Director 1998-02-04 1999-07-30
RICHARD LEWIS KEMP
Director 1998-02-04 1999-07-30
ROGER GILCHRIST MCMEEKING
Director 1998-02-04 1999-07-30
ERIC ARTHUR BOYD
Director 1998-02-04 1999-07-23
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1997-12-08 1998-02-04
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1997-12-08 1998-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET DOBSON EBORACUM ROMAN CENTRE LIMITED Director 2015-08-14 CURRENT 1987-12-16 Active
HELEN MARGARET DOBSON YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED Director 2008-12-12 CURRENT 1979-06-19 Active
HELEN MARGARET DOBSON &CO THE CULTURAL MARKETING HOUSE Director 2006-12-07 CURRENT 1997-07-18 Dissolved 2013-09-10
ANTHONY WILLIAM ROBARDS EBORACUM ROMAN CENTRE LIMITED Director 2017-05-19 CURRENT 1987-12-16 Active
ANTHONY WILLIAM ROBARDS YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED Director 2017-05-19 CURRENT 1979-06-19 Active
PETER MICHAEL WHEATCROFT EBORACUM ROMAN CENTRE LIMITED Director 2018-05-18 CURRENT 1987-12-16 Active
PETER MICHAEL WHEATCROFT YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED Director 2018-05-18 CURRENT 1979-06-19 Active
PETER MICHAEL WHEATCROFT 4 DIMENSIONS PARTNERSHIP LIMITED Director 2003-06-03 CURRENT 2003-06-03 Dissolved 2016-12-27

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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-23AP01DIRECTOR APPOINTED MR IAN CHARLES MELIA
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET DOBSON
2018-05-29AP01DIRECTOR APPOINTED MR PETER MICHAEL WHEATCROFT
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SUTHERS
2017-05-25AP01DIRECTOR APPOINTED PROFESSOR ANTHONY WILLIAM ROBARDS
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR WILFORD
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06AP03Appointment of Mrs Gill Gimes as company secretary on 2015-03-06
2015-03-06TM02Termination of appointment of Peter John Nicholson on 2015-03-06
2014-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0106/12/14 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MRS HELEN MARGARET DOBSON
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-11AR0106/12/12 ANNUAL RETURN FULL LIST
2012-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-22AR0106/12/11 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-10AR0106/12/10 FULL LIST
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-07AR0106/12/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR WILFORD / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SUTHERS / 01/10/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-24288aDIRECTOR APPOINTED TERRY SUTHERS
2008-12-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR PETER HOPWOOD
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-20363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/06
2006-12-18363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-12363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-07-02ELRESS369(4) SHT NOTICE MEET 27/05/04
2004-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-23ELRESS386 DISP APP AUDS 25/05/04
2004-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288bDIRECTOR RESIGNED
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-01-03288aNEW DIRECTOR APPOINTED
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/01
2001-12-07363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-10-03288aNEW DIRECTOR APPOINTED
2001-10-03288aNEW SECRETARY APPOINTED
2001-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-01288bDIRECTOR RESIGNED
2000-12-21363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09288bDIRECTOR RESIGNED
1999-12-09363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-09288bDIRECTOR RESIGNED
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-01288bDIRECTOR RESIGNED
1999-01-14363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-23287REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to JVC RETAIL 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 JVC RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-13 Outstanding YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION & RESEARCH LIMITED
Intangible Assets
Patents
We have not found any records of JVC RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JVC RETAIL LIMITED
Trademarks
We have not found any records of JVC RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JVC RETAIL 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 (47190 - Other retail sale in non-specialised stores) as JVC RETAIL LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where JVC RETAIL 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 JVC RETAIL 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 JVC RETAIL 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.