J.V.P. LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 5AA

Company number 03888900
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address 53 CHESILTON ROAD, LONDON, SW6 5AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Appointment of Miss Jennie Sallows as a secretary on 2 September 2016. The most likely internet sites of J.V.P. LIMITED are www.jvp.co.uk, and www.j-v-p.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. J V P Limited is a Private Limited Company. The company registration number is 03888900. J V P Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of J V P Limited is 53 Chesilton Road London Sw6 5aa. The company`s financial liabilities are £196.06k. It is £0.93k against last year. And the total assets are £312.54k, which is £28.51k against last year. SALLOWS, Jennie is a Secretary of the company. ROPER, Vincent Anthony is a Director of the company. Secretary MAY, Cherry has been resigned. Secretary ROPER, Vincent Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WOOLFE, Joe has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


j.v.p. Key Finiance

LIABILITIES £196.06k
+0%
CASH n/a
TOTAL ASSETS £312.54k
+10%
All Financial Figures

Current Directors

Secretary
SALLOWS, Jennie
Appointed Date: 02 September 2016

Director
ROPER, Vincent Anthony
Appointed Date: 06 March 2000
58 years old

Resigned Directors

Secretary
MAY, Cherry
Resigned: 02 September 2016
Appointed Date: 01 January 2003

Secretary
ROPER, Vincent Anthony
Resigned: 01 January 2003
Appointed Date: 06 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Director
WOOLFE, Joe
Resigned: 01 January 2003
Appointed Date: 06 March 2000
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Persons With Significant Control

Mr Vincent Anthony Roper Bsc Eng
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

J.V.P. LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Sep 2016
Appointment of Miss Jennie Sallows as a secretary on 2 September 2016
02 Sep 2016
Termination of appointment of Cherry May as a secretary on 2 September 2016
04 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

...
... and 45 more events
09 May 2000
Director resigned
07 Apr 2000
New secretary appointed;new director appointed
07 Apr 2000
New director appointed
16 Mar 2000
Accounting reference date extended from 31/12/00 to 31/03/01
06 Dec 1999
Incorporation