JVS PROPERTIES LIMITED
CONCORD ROAD

Hellopages » Greater London » Ealing » W3 0TJ

Company number 03498184
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address UNIT 2 ANILA HOUSE, CONCORD BUSINESS CENTRE, CONCORD ROAD, ACTON, W3 0TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of JVS PROPERTIES LIMITED are www.jvsproperties.co.uk, and www.jvs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Brondesbury Park Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.4 miles; to Balham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jvs Properties Limited is a Private Limited Company. The company registration number is 03498184. Jvs Properties Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Jvs Properties Limited is Unit 2 Anila House Concord Business Centre Concord Road Acton W3 0tj. . SHAH, Jyotika Bharat is a Secretary of the company. SHAH, Jyotika Bharat is a Director of the company. SHAH, Vinodchandra Raishi is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Jyotika Bharat
Appointed Date: 24 January 1998

Director
SHAH, Jyotika Bharat
Appointed Date: 24 January 1998
63 years old

Director
SHAH, Vinodchandra Raishi
Appointed Date: 24 January 1998
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Persons With Significant Control

Mr Vinodchandra Raishi Shah
Notified on: 9 September 2016
72 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

JVS PROPERTIES LIMITED Events

23 Mar 2017
Confirmation statement made on 23 January 2017 with updates
This document is being processed and will be available in 5 days.

03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
19 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
08 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000

...
... and 44 more events
09 Feb 1998
New director appointed
01 Feb 1998
Registered office changed on 01/02/98 from: 47/49 green lane northwood middlesex HA6 3AE
27 Jan 1998
Secretary resigned
27 Jan 1998
Director resigned
23 Jan 1998
Incorporation

JVS PROPERTIES LIMITED Charges

22 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 concord business centre concord road acton london.
28 January 2000
Legal charge by the company and jhaverchand vidha shah, anila vinodchandra shah and vinodchandra raishi shah as mortgagor and by jhaverchand vidha shah, anila vinodchandra shah & vinodchandra raishi shah as principal debtor
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 33 berwick street and 15 wardour mews london…
13 December 1999
Legal charge by the company, jhaverchand vidha shah, vinodchandra raishi shah, and anila vinodchandra shah as mortgagor and by the company as principal debtor
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 33 berwick street and 15 wardour…
6 December 1999
Debenture
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1999
Legal charge
Delivered: 6 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 78 berwick street london borough of city of…
28 November 1999
Legal charge
Delivered: 6 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 3 and 4 hanger green ealing london borough of…