J.V.LIKE LIMITED
PONTYPRIDD MANDACO 593 LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YR

Company number 06765856
Status Active
Incorporation Date 4 December 2008
Company Type Private Limited Company
Address HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, CF37 5YR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 29 February 2016; Termination of appointment of G Walters (Consultancy) Limited as a director on 21 June 2016. The most likely internet sites of J.V.LIKE LIMITED are www.jvlike.co.uk, and www.j-v-like.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Cardiff Queen Street Rail Station is 7.5 miles; to Cardiff Central Rail Station is 7.6 miles; to Bargoed Rail Station is 9.1 miles; to Cwmbach Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J V Like Limited is a Private Limited Company. The company registration number is 06765856. J V Like Limited has been working since 04 December 2008. The present status of the company is Active. The registered address of J V Like Limited is Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Cf37 5yr. . LLEWELLYN, Martyn Evan Rhys is a Secretary of the company. LLEWELLYN, Sarah Catherine is a Director of the company. WALTERS, Richard John is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director HUMPHREYS, Leighton has been resigned. Director G WALTERS (CONSULTANCY) LIMITED has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


j.v.like Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LLEWELLYN, Martyn Evan Rhys
Appointed Date: 11 March 2009

Director
LLEWELLYN, Sarah Catherine
Appointed Date: 11 March 2009
50 years old

Director
WALTERS, Richard John
Appointed Date: 11 March 2009
45 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 11 March 2009
Appointed Date: 04 December 2008

Director
BERRY, Stephen Richard
Resigned: 11 March 2009
Appointed Date: 04 December 2008
57 years old

Director
HUMPHREYS, Leighton
Resigned: 10 December 2014
Appointed Date: 11 March 2009
51 years old

Director
G WALTERS (CONSULTANCY) LIMITED
Resigned: 21 June 2016
Appointed Date: 11 March 2009

Director
M AND A NOMINEES LIMITED
Resigned: 11 March 2009
Appointed Date: 04 December 2008

Persons With Significant Control

Walters Automotives Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.V.LIKE LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 29 February 2016
26 Jul 2016
Termination of appointment of G Walters (Consultancy) Limited as a director on 21 June 2016
29 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

15 Oct 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 27 more events
28 Mar 2009
Appointment terminated secretary m and a secretaries LIMITED
28 Mar 2009
Appointment terminated director stephen berry
28 Mar 2009
Appointment terminated director m and a nominees LIMITED
26 Mar 2009
Company name changed mandaco 593 LIMITED\certificate issued on 30/03/09
04 Dec 2008
Incorporation