J V INTERNATIONAL LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1PT

Company number 05821169
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1PT
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 153 ; Second filing of AR01 previously delivered to Companies House made up to 18 May 2015. The most likely internet sites of J V INTERNATIONAL LIMITED are www.jvinternational.co.uk, and www.j-v-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. J V International Limited is a Private Limited Company. The company registration number is 05821169. J V International Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of J V International Limited is Enterprise House 97 Alderley Road Wilmslow Cheshire Sk9 1pt. . ROGERSON, John Stewart Henry is a Secretary of the company. ROGERSON, John Stewart Henry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ELLIS, Vaughan Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ROGERSON, John Stewart Henry
Appointed Date: 18 May 2006

Director
ROGERSON, John Stewart Henry
Appointed Date: 18 May 2006
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 2006
Appointed Date: 18 May 2006

Director
ELLIS, Vaughan Clive
Resigned: 13 March 2013
Appointed Date: 18 May 2006
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 May 2006
Appointed Date: 18 May 2006

J V INTERNATIONAL LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 153

16 May 2016
Second filing of AR01 previously delivered to Companies House made up to 18 May 2015
21 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016

27 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 41 more events
26 Jun 2006
Secretary resigned
26 Jun 2006
Director resigned
26 Jun 2006
New director appointed
26 Jun 2006
New secretary appointed;new director appointed
18 May 2006
Incorporation

J V INTERNATIONAL LIMITED Charges

17 July 2014
Charge code 0582 1169 0003
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 109A…
11 July 2014
Charge code 0582 1169 0002
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
9 July 2014
Charge code 0582 1169 0001
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…