JVL HOLDINGS LIMITED
HALIFAX GWECO 277 LIMITED

Hellopages » West Yorkshire » Calderdale » HX7 5HZ

Company number 05620211
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address ORCHARD BUSINESS PARK, MYTHOLMROYD, HALIFAX, WEST YORKSHIRE, HX7 5HZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 120,000 . The most likely internet sites of JVL HOLDINGS LIMITED are www.jvlholdings.co.uk, and www.jvl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Jvl Holdings Limited is a Private Limited Company. The company registration number is 05620211. Jvl Holdings Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Jvl Holdings Limited is Orchard Business Park Mytholmroyd Halifax West Yorkshire Hx7 5hz. . POINTON, Philip Julian is a Secretary of the company. BOUABIDA, Mohamed is a Director of the company. JEPSON, Dean is a Director of the company. POINTON, Philip Julian is a Director of the company. Secretary GWECO SECRETARIES LIMITED has been resigned. Director HUGHES, Angela has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
POINTON, Philip Julian
Appointed Date: 22 February 2006

Director
BOUABIDA, Mohamed
Appointed Date: 22 February 2006
62 years old

Director
JEPSON, Dean
Appointed Date: 01 May 2013
47 years old

Director
POINTON, Philip Julian
Appointed Date: 22 February 2006
67 years old

Resigned Directors

Secretary
GWECO SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 11 November 2005

Director
HUGHES, Angela
Resigned: 25 March 2013
Appointed Date: 22 February 2006
74 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 22 February 2006
Appointed Date: 11 November 2005

Persons With Significant Control

Jvl Homewares
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

JVL HOLDINGS LIMITED Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
28 Oct 2016
Full accounts made up to 30 April 2016
09 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120,000

03 Oct 2015
Full accounts made up to 30 April 2015
22 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120,000

...
... and 47 more events
28 Feb 2006
New secretary appointed;new director appointed
28 Feb 2006
New director appointed
28 Feb 2006
New director appointed
17 Feb 2006
Company name changed gweco 277 LIMITED\certificate issued on 17/02/06
11 Nov 2005
Incorporation

JVL HOLDINGS LIMITED Charges

8 August 2011
Debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
All assets debenture
Delivered: 10 April 2010
Status: Satisfied on 28 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Debenture
Delivered: 3 July 2009
Status: Satisfied on 28 March 2012
Persons entitled: Yorkshire Enterprise Limited
Description: Fixed and floating charge over the undertaking and all…
5 January 2009
Debenture
Delivered: 6 January 2009
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…