Company number SC290940
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address UPPER KINNADIE, AUCHNAGATT, ELLON, ABERDEENSHIRE, AB41 8XJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
GBP 2
. The most likely internet sites of JVS DEVELOPMENTS LIMITED are www.jvsdevelopments.co.uk, and www.jvs-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Jvs Developments Limited is a Private Limited Company.
The company registration number is SC290940. Jvs Developments Limited has been working since 28 September 2005.
The present status of the company is Active. The registered address of Jvs Developments Limited is Upper Kinnadie Auchnagatt Ellon Aberdeenshire Ab41 8xj. . SMITH, Victoria Helen is a Secretary of the company. SMITH, James Manson is a Director of the company. SMITH, Victoria Helen is a Director of the company. Director SMITH, James Manson has been resigned. Director SMITH, James Manson has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Victoria Helen Smith
Notified on: 28 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JVS DEVELOPMENTS LIMITED Events
15 Oct 2016
Confirmation statement made on 28 September 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Appointment of Mr James Manson Smith as a director on 13 May 2015
...
... and 35 more events
12 Oct 2006
Return made up to 28/09/06; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
15 Sep 2006
Secretary's particulars changed;director's particulars changed
15 Sep 2006
Director's particulars changed
09 Dec 2005
Accounting reference date extended from 30/09/06 to 31/12/06
28 Sep 2005
Incorporation
29 November 2007
Standard security
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bank close, kirriemuir.
31 July 2007
Standard security
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 1 & 2 at herdhill court, kirriemuir, angus.
12 January 2007
Standard security
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old workshop, marywell brae, kirriemuir, angus ANG44857.
2 November 2006
Bond & floating charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…