JVT PROPERTIES LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR33 7NA

Company number 05374076
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address 3 COOKE ROAD, SOUTH LOWESTOFT IND. ESTATE, LOWESTOFT, SUFFOLK, NR33 7NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Barry Andrew Stebbings as a secretary on 25 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of JVT PROPERTIES LIMITED are www.jvtproperties.co.uk, and www.jvt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Oulton Broad North Rail Station is 2.1 miles; to Lowestoft Rail Station is 2.3 miles; to Haddiscoe Rail Station is 7 miles; to Berney Arms Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jvt Properties Limited is a Private Limited Company. The company registration number is 05374076. Jvt Properties Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of Jvt Properties Limited is 3 Cooke Road South Lowestoft Ind Estate Lowestoft Suffolk Nr33 7na. . CARVER, Michael Joseph is a Director of the company. Secretary CRISP, Andrew has been resigned. Secretary STEBBINGS, Barry Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CARVER, Michael Joseph
Appointed Date: 23 February 2005
57 years old

Resigned Directors

Secretary
CRISP, Andrew
Resigned: 29 January 2008
Appointed Date: 23 February 2005

Secretary
STEBBINGS, Barry Andrew
Resigned: 25 November 2016
Appointed Date: 30 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Persons With Significant Control

Mr Michael Joseph Carver
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

JVT PROPERTIES LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
30 Nov 2016
Termination of appointment of Barry Andrew Stebbings as a secretary on 25 November 2016
28 Jul 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 38 more events
25 May 2005
Particulars of mortgage/charge
09 Mar 2005
Accounting reference date shortened from 28/02/06 to 30/09/05
09 Mar 2005
Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100
23 Feb 2005
Secretary resigned
23 Feb 2005
Incorporation

JVT PROPERTIES LIMITED Charges

11 January 2008
Legal mortgage
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 31 hollow grove way carlton colville lowestoft. With…
19 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot 64 heritage green kessingland lowestoft. With the…
28 September 2005
Legal mortgage
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot heritage green, kessingland…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 burnt hill way lowestoft suffolk. With…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 3 cooke road south lowestoft…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a bridge house royal plain lowestoft suffolk…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 45 high street kessingland lowestoft…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a marquis of lorne public house carlton road…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 50 beaconsfield road lowestoft suffolk…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 bruce street lowestoft suffolk. With…
23 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 24 bruce street lowestoft suffolk. With…
17 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…