JUVO ACCOUNTING LIMITED
ALDERLEY EDGE FIDUCIA WEALTH PROTECTION LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7NT

Company number 07983230
Status Active
Incorporation Date 9 March 2012
Company Type Private Limited Company
Address 6 TRAFFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7NT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-06 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JUVO ACCOUNTING LIMITED are www.juvoaccounting.co.uk, and www.juvo-accounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Juvo Accounting Limited is a Private Limited Company. The company registration number is 07983230. Juvo Accounting Limited has been working since 09 March 2012. The present status of the company is Active. The registered address of Juvo Accounting Limited is 6 Trafford Road Alderley Edge Cheshire Sk9 7nt. The cash in hand is £0.14k. It is £-0.12k against last year. And the total assets are £0.14k, which is £-0.12k against last year. PARKER, James Andrew is a Director of the company. SINACOLA, Jacqueline is a Director of the company. Secretary HARGREAVES MOUNTENEY SOLICITORS has been resigned. Director CRABTREE, John Graham has been resigned. The company operates in "Management consultancy activities other than financial management".


juvo accounting Key Finiance

LIABILITIES n/a
CASH £0.14k
-48%
TOTAL ASSETS £0.14k
-47%
All Financial Figures

Current Directors

Director
PARKER, James Andrew
Appointed Date: 09 March 2012
56 years old

Director
SINACOLA, Jacqueline
Appointed Date: 09 March 2012
60 years old

Resigned Directors

Secretary
HARGREAVES MOUNTENEY SOLICITORS
Resigned: 30 April 2014
Appointed Date: 09 March 2012

Director
CRABTREE, John Graham
Resigned: 30 April 2014
Appointed Date: 09 March 2012
58 years old

Persons With Significant Control

Mr John Graham Crabtree
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Andrew Parker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Jacqueline Sinacola
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUVO ACCOUNTING LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3

11 May 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3

...
... and 5 more events
11 Dec 2013
Total exemption small company accounts made up to 31 March 2013
20 Mar 2013
Annual return made up to 9 March 2013 with full list of shareholders
22 Feb 2013
Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1.00

01 Jun 2012
Registered office address changed from Victory House 24 Elmsway Bramhall Cheshire SK7 2AE United Kingdom on 1 June 2012
09 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted