Company number 02009278
Status Active
Incorporation Date 11 April 1986
Company Type Private Limited Company
Address THE COURT, LEE LANE, ACKWORTH, W YORKS, WF7 7LX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mr Luke Oliver Shipton as a director on 15 February 2016. The most likely internet sites of JVS BUSINESS SOLUTIONS LIMITED are www.jvsbusinesssolutions.co.uk, and www.jvs-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Jvs Business Solutions Limited is a Private Limited Company.
The company registration number is 02009278. Jvs Business Solutions Limited has been working since 11 April 1986.
The present status of the company is Active. The registered address of Jvs Business Solutions Limited is The Court Lee Lane Ackworth W Yorks Wf7 7lx. . SHIPTON, Jane Elizabeth is a Secretary of the company. SHIPTON, Jane Elizabeth is a Director of the company. SHIPTON, Kevin John is a Director of the company. SHIPTON, Luke Oliver is a Director of the company. Director REVELL, Johnathan David has been resigned. Director SHIPTON, Luke Oliver has been resigned. Director SHIPTON, Matthew John has been resigned. Director STRINGER, Simon Paul has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Kevin John Shipton
Notified on: 1 November 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
JVS BUSINESS SOLUTIONS LIMITED Events
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 November 2015
15 Feb 2016
Appointment of Mr Luke Oliver Shipton as a director on 15 February 2016
23 Dec 2015
Termination of appointment of Johnathan David Revell as a director on 23 December 2015
11 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 102 more events
04 Nov 1987
Registered office changed on 04/11/87 from: 36 aberdeen road redland bristol BS6 6HX
28 May 1987
Particulars of mortgage/charge
06 Aug 1986
Particulars of mortgage/charge
23 Jun 1986
Registered office changed on 23/06/86 from: epworth house 25/35 city road london EC1Y 1AA
23 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 February 2013
Guarantee & debenture
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 1998
Legal mortgage
Delivered: 7 October 1998
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: Property k/a 253 north street bedminster city of bristol…
28 February 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 253 north street bedminster bristol…
28 February 1994
Fixed and floating charge
Delivered: 8 March 1994
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1994
Legal charge
Delivered: 8 March 1994
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 56 brynland avenue horfield bristol…
2 January 1993
Legal charge
Delivered: 6 January 1993
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 253 north street bedminster bristol and…
2 January 1993
Legal charge
Delivered: 6 January 1993
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 56 brynland avenue horfield bristol and…
28 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: 56 brynland avenue horfield bristol together with all…
28 March 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied
on 30 November 2011
Persons entitled: Mildland Bank PLC
Description: 253 north street bedminster bristol together with all…
19 March 1990
Mortgage
Delivered: 22 March 1990
Status: Satisfied
on 21 February 1991
Persons entitled: Asda Stores Limited
Description: 56 brynland avenue horfield bristol t/n:- bl 40736.
14 September 1988
Legal charge
Delivered: 27 September 1988
Status: Satisfied
on 21 February 1991
Persons entitled: Asda Stores Limited
Description: 253 north street bedminster, bristol, avon.
23 March 1988
Legal charge
Delivered: 28 March 1988
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over:- undertaking and all…
29 January 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 56 brynland avenue horfield bristol avon.
21 May 1987
Legal charge
Delivered: 28 May 1987
Status: Satisfied
Persons entitled: Associated Dairies Limited.
Description: 35 belvoir road, st andrews, bristol.
31 July 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied
on 30 November 2011
Persons entitled: Midland Bank PLC
Description: 35 belvoir road st andrews bristol avon including the…