Advanced company searchLink opens in new window

JV LIMITED

Company number 04491974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2005 AA Accounts for a small company made up to 31 March 2004
02 Feb 2005 288b Director resigned
13 Aug 2004 363s Return made up to 23/07/04; full list of members
03 Feb 2004 AA Accounts for a small company made up to 31 March 2003
12 Sep 2003 363s Return made up to 23/07/03; full list of members
24 May 2003 288c Director's particulars changed
06 Dec 2002 88(2)R Ad 10/10/02--------- £ si 199998@1=199998 £ ic 2/200000
29 Nov 2002 225 Accounting reference date shortened from 31/07/03 to 31/03/03
29 Nov 2002 288a New director appointed
29 Nov 2002 288a New director appointed
29 Nov 2002 287 Registered office changed on 29/11/02 from: 2-6 cross street swiss mill court beeston nottingham NG9 2NX
01 Nov 2002 288a New director appointed
26 Oct 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Oct 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2002 CERTNM Company name changed j & e shepherd LIMITED\certificate issued on 25/09/02
09 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Sep 2002 123 £ nc 250000/10000000 05/08/02
18 Aug 2002 288a New director appointed
18 Aug 2002 288a New director appointed
18 Aug 2002 288a New secretary appointed
18 Aug 2002 287 Registered office changed on 18/08/02 from: direct va;uation LIMITED 2-6 cross street swiss mill court beeston nottingham NG9 2NX
31 Jul 2002 287 Registered office changed on 31/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
31 Jul 2002 288b Secretary resigned
31 Jul 2002 288b Director resigned