JVA FACILITIES LIMITED
ASHFORD CHEMI-CURE LIMITED

Hellopages » Kent » Ashford » TN25 4AZ

Company number 03230159
Status Active - Proposal to Strike off
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address RIFT HOUSE UPPER PEMBERTON, KENNINGTON, ASHFORD, KENT, ENGLAND, TN25 4AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Application to strike the company off the register; Total exemption full accounts made up to 30 September 2016; Previous accounting period shortened from 31 January 2017 to 30 September 2016. The most likely internet sites of JVA FACILITIES LIMITED are www.jvafacilities.co.uk, and www.jva-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Wye Rail Station is 2.7 miles; to Charing (Kent) Rail Station is 4.3 miles; to Chartham Rail Station is 8.7 miles; to Faversham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jva Facilities Limited is a Private Limited Company. The company registration number is 03230159. Jva Facilities Limited has been working since 26 July 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Jva Facilities Limited is Rift House Upper Pemberton Kennington Ashford Kent England Tn25 4az. The company`s financial liabilities are £5.86k. It is £0.1k against last year. The cash in hand is £1.21k. It is £1.21k against last year. And the total assets are £0.93k, which is £-0.28k against last year. PASHA, John Edward is a Director of the company. RETTIE, Andrew Donald is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary PHILLIPS, John Joseph has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director DEAN, Lesley Ann has been resigned. Director DEAN, Robert James has been resigned. Director HAYNES, Justine has been resigned. Director KNIGHTS, Vivien Mary has been resigned. Director PAJAK, James Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


jva facilities Key Finiance

LIABILITIES £5.86k
+1%
CASH £1.21k
TOTAL ASSETS £0.93k
-24%
All Financial Figures

Current Directors

Director
PASHA, John Edward
Appointed Date: 11 February 2015
60 years old

Director
RETTIE, Andrew Donald
Appointed Date: 11 February 2015
65 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Secretary
PHILLIPS, John Joseph
Resigned: 24 June 2013
Appointed Date: 26 July 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 26 July 1996
Appointed Date: 26 July 1996

Director
DEAN, Lesley Ann
Resigned: 11 February 2015
Appointed Date: 19 October 1999
65 years old

Director
DEAN, Robert James
Resigned: 19 October 1999
Appointed Date: 26 July 1996
66 years old

Director
HAYNES, Justine
Resigned: 11 February 2015
Appointed Date: 19 October 1999
55 years old

Director
KNIGHTS, Vivien Mary
Resigned: 10 March 2016
Appointed Date: 11 February 2015
63 years old

Director
PAJAK, James Christopher
Resigned: 19 October 1999
Appointed Date: 26 July 1996
67 years old

Persons With Significant Control

Mr John Edward Pasha
Notified on: 26 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Donald Rettie
Notified on: 26 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivien Mary Knights
Notified on: 26 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JVA FACILITIES LIMITED Events

22 Mar 2017
Application to strike the company off the register
03 Mar 2017
Total exemption full accounts made up to 30 September 2016
03 Mar 2017
Previous accounting period shortened from 31 January 2017 to 30 September 2016
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Sep 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 66 more events
21 Aug 1996
New secretary appointed
21 Aug 1996
Registered office changed on 21/08/96 from: international house 31 church road hendon london NW4 4EB
21 Aug 1996
Director resigned
21 Aug 1996
Secretary resigned
26 Jul 1996
Incorporation