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

JCV PROPERTIES LIMITED

11 HARFORD HOUSE, 35 TAVISTOCK CRESCENT, LONDON, W11 1AY,
Company Registration Number
04997753
Private Limited Company
Active

Company Overview

About Jcv Properties Ltd
JCV PROPERTIES LIMITED was founded on 2003-12-17 and has its registered office in London. The organisation's status is listed as "Active". Jcv Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JCV PROPERTIES LIMITED
 
Legal Registered Office
11 HARFORD HOUSE
35 TAVISTOCK CRESCENT
LONDON
W11 1AY
Other companies in NW11
 
Filing Information
Company Number 04997753
Company ID Number 04997753
Date formed 2003-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB839833483  
Last Datalog update: 2024-01-08 08:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCV PROPERTIES 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 JCV PROPERTIES LIMITED
The following companies were found which have the same name as JCV PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCV PROPERTIES, LLC 18233 COUNTY RTE 155 Jefferson WATERTOWN NY 13601 Active Company formed on the 2013-11-04
JCV PROPERTIES, L.L.C. 16 BURR OAK COURT IOWA CITY IA 52246 Active Company formed on the 2015-06-17
JCV PROPERTIES LLC 252 RIDER RD ENNIS TX 75119 ACTIVE Company formed on the 2011-04-21
JCV PROPERTIES, LLC 717 RACE ST - CINCINNATI OH 45202 Active Company formed on the 1997-08-20
JCV PROPERTIES PTY. LTD. VIC 3163 Active Company formed on the 2001-01-09
JCV PROPERTIES LLC California Unknown
Jcv Properties LLC Indiana Unknown
JCV PROPERTIES & ASSETS LLC 8750 NW 36TH STREET DORAL FL 33178 Active Company formed on the 2019-09-27
JCV PROPERTIES LLC Arkansas Unknown

Company Officers of JCV PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BATCHELOR
Director 2003-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE BATCHELOR
Company Secretary 2003-12-22 2011-10-21
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-12-17 2003-12-22
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-12-17 2003-12-22

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
2023-12-31CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-30Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2021-12-18
2022-12-30CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-30PSC04Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2021-12-18
2022-12-29Director's details changed for Mr William Batchelor on 2021-12-18
2022-12-29CH01Director's details changed for Mr William Batchelor on 2021-12-18
2022-04-09CH01Director's details changed for Mr William Batchelor on 2022-04-08
2022-04-09PSC04Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2022-04-08
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 23 Ashleigh Point Dacres Road London SE23 2XL
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-05-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-10PSC04Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2019-01-09
2021-01-10CH01Director's details changed for Mr William Batchelor on 2015-04-13
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2019-01-08CH01Director's details changed for Mr William Batchelor on 2019-01-08
2019-01-08PSC04Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2019-01-08
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Britanic House 17 Highfield Road London NW11 9LS United Kingdom
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0117/12/14 FULL LIST
2015-03-17AR0117/12/13 FULL LIST
2015-03-17AR0117/12/11 FULL LIST
2015-03-17AR0117/12/12 FULL LIST
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2015-03-17RT01Administrative restoration application
2015-01-13GAZ2Final Gazette dissolved via compulsory strike-off
2014-09-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2014-01-15DISS16(SOAS)Compulsory strike-off action has been suspended
2013-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY GEORGE BATCHELOR
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, 2ND FLOOR, SAXON HOUSE, HERITAGE GATE, FRIARY STREET, DERBY, DE1 1NL
2011-01-05LATEST SOC05/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-05AR0117/12/10 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-03AR0117/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BATCHELOR / 03/02/2010
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE BATCHELOR / 03/02/2010
2009-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-20363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-2288(2)RAD 22/12/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-22288bSECRETARY RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

Licences & Regulatory approval
We could not find any licences issued to JCV PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2017-02-08
Petitions to Wind Up (Companies)2016-06-15
Proposal to Strike Off2013-11-05
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against JCV PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-11 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-01-17 Outstanding CLOSE BROTHERS LIMITED
FLOATING CHARGE 2007-01-17 Outstanding CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JCV PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JCV PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCV PROPERTIES LIMITED
Trademarks
We have not found any records of JCV PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCV PROPERTIES 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 (41100 - Development of building projects) as JCV PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCV PROPERTIES 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyJCV PROPERTIES LIMITEDEvent Date2016-05-10
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2548 A Petition to wind up the above-named Company, Registration Number 04997753, of ,23 Ashleigh Point, Dacres Road, London, SE23 2XL, presented on 10 May 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 June 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyJCV PROPERTIES LIMITEDEvent Date2016-05-10
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2548 A Petition to wind up the above-named Company, Registration Number 04997753 of ,23 Ashleigh Point, Dacres Road, London, SE23 2XL, presented on 10 May 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 15 June 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 30 January 2017 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyJCV PROPERTIES LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyJCV PROPERTIES LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCV PROPERTIES 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 JCV PROPERTIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1