Company number 05112613
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address 99 DORCHESTER WAYE, HAYES, MIDDLESEX, UB4 0HY
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 forty-nine events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
GBP 100
; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of JVM PROPERTIES LIMITED are www.jvmproperties.co.uk, and www.jvm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Jvm Properties Limited is a Private Limited Company.
The company registration number is 05112613. Jvm Properties Limited has been working since 26 April 2004.
The present status of the company is Active. The registered address of Jvm Properties Limited is 99 Dorchester Waye Hayes Middlesex Ub4 0hy. The company`s financial liabilities are £5.18k. It is £5.18k against last year. And the total assets are £7.26k, which is £-0.8k against last year. SINGH, Kirpal is a Secretary of the company. SINGH, Kirpal is a Director of the company. Secretary MAKKAR, Rajinder Singh has been resigned. Secretary SAGGAR, Shailen has been resigned. Secretary VANKADARI, Seshapani has been resigned. Director MAKKAR, Rajinder Singh has been resigned. Director MAKKAR, Rajinder Singh has been resigned. Director SINGH, Kirpal has been resigned. The company operates in "Other letting and operating of own or leased real estate".
jvm properties Key Finiance
LIABILITIES
£5.18k
CASH
n/a
TOTAL ASSETS
£7.26k
-10%
All Financial Figures
Current Directors
Resigned Directors
Director
SINGH, Kirpal
Resigned: 10 January 2010
Appointed Date: 01 March 2006
63 years old
JVM PROPERTIES LIMITED Events
11 Jul 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 May 2015
Total exemption small company accounts made up to 30 September 2014
11 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
22 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
...
... and 39 more events
05 Aug 2005
Particulars of mortgage/charge
29 Jul 2005
Particulars of mortgage/charge
21 Jun 2005
Return made up to 26/04/05; full list of members
20 Jun 2005
Director's particulars changed
26 Apr 2004
Incorporation
28 April 2006
Deed of charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Mortgage Trust
Description: 2 kings road west drayton middlesex.
31 March 2006
Deed of charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 166 central avenue, hayes, middx.
3 August 2005
Charge
Delivered: 5 August 2005
Status: Satisfied
on 2 May 2006
Persons entitled: Capital Home Loans Limited
Description: 166 central avenue hayes middlesex. See the mortgage charge…
25 July 2005
Deed of charge
Delivered: 29 July 2005
Status: Satisfied
on 2 May 2006
Persons entitled: Capital Home Loans Limited
Description: 2 kings road, west drayton, middlesex fixed charge over all…