J. VIVEASH LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 6BJ

Company number 01313703
Status Active
Incorporation Date 13 May 1977
Company Type Private Limited Company
Address ASH HOUSE, COOK WAY, TAUNTON, SOMERSET, TA2 6BJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of J. VIVEASH LIMITED are www.jviveash.co.uk, and www.j-viveash.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. J Viveash Limited is a Private Limited Company. The company registration number is 01313703. J Viveash Limited has been working since 13 May 1977. The present status of the company is Active. The registered address of J Viveash Limited is Ash House Cook Way Taunton Somerset Ta2 6bj. . HARRIS, Wendy Elizabeth is a Secretary of the company. HARRIS, Simon Wallace is a Director of the company. HARRIS, Wendy Elizabeth is a Director of the company. Secretary HARRIS, Simon Wallace has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRIS, Wendy Elizabeth
Appointed Date: 27 October 1993

Director

Director

Resigned Directors

Secretary
HARRIS, Simon Wallace
Resigned: 27 October 1993

Persons With Significant Control

Wallace Harris Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. VIVEASH LIMITED Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 66 more events
13 Jan 1988
Director resigned

13 Jan 1988
Return made up to 02/12/87; full list of members

01 Dec 1987
Full accounts made up to 31 March 1987

12 Jan 1987
Return made up to 19/12/86; full list of members

19 Dec 1986
Full accounts made up to 31 March 1986

J. VIVEASH LIMITED Charges

1 February 1984
Legal mortgage
Delivered: 7 February 1984
Status: Satisfied on 18 August 2009
Persons entitled: National Westminster Bank PLC
Description: F/H bishops mead, 192 kingston road, taunton, somerset and…
27 February 1981
Legal charge
Delivered: 10 March 1981
Status: Satisfied on 6 February 1989
Persons entitled: Co-Operative Bank LTD
Description: 23 park street, taunton. Floating charge over all moveable…