Active
Company Information for JCV PROPERTIES LIMITED
11 HARFORD HOUSE, 35 TAVISTOCK CRESCENT, LONDON, W11 1AY,
|
Company Registration Number
04997753
Private Limited Company
Active |
Company Name | |
---|---|
JCV PROPERTIES LIMITED | |
Legal Registered Office | |
11 HARFORD HOUSE 35 TAVISTOCK CRESCENT LONDON W11 1AY Other companies in NW11 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM BATCHELOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE BATCHELOR |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2021-12-18 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES | |
PSC04 | Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2021-12-18 | |
Director's details changed for Mr William Batchelor on 2021-12-18 | ||
CH01 | Director's details changed for Mr William Batchelor on 2021-12-18 | |
CH01 | Director's details changed for Mr William Batchelor on 2022-04-08 | |
PSC04 | Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2022-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM 23 Ashleigh Point Dacres Road London SE23 2XL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES | |
PSC04 | Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2019-01-09 | |
CH01 | Director's details changed for Mr William Batchelor on 2015-04-13 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr William Batchelor on 2019-01-08 | |
PSC04 | Change of details for Mr William Lucas Charles Batchelor as a person with significant control on 2019-01-08 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Britanic House 17 Highfield Road London NW11 9LS United Kingdom | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 FULL LIST | |
AR01 | 17/12/13 FULL LIST | |
AR01 | 17/12/11 FULL LIST | |
AR01 | 17/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE BATCHELOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, 2ND FLOOR, SAXON HOUSE, HERITAGE GATE, FRIARY STREET, DERBY, DE1 1NL | |
LATEST SOC | 05/01/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BATCHELOR / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE BATCHELOR / 03/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2017-02-08 |
Petitions to Wind Up (Companies) | 2016-06-15 |
Proposal to Strike Off | 2013-11-05 |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
FLOATING CHARGE | Outstanding | CLOSE BROTHERS LIMITED |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JCV PROPERTIES LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | JCV PROPERTIES LIMITED | Event Date | 2016-05-10 |
Solicitor | HM 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 Type | Dismissal of Winding Up Petition |
Defending party | JCV PROPERTIES LIMITED | Event Date | 2016-05-10 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | JCV PROPERTIES LIMITED | Event Date | 2013-11-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JCV PROPERTIES LIMITED | Event Date | 2013-04-02 |
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. |