Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.V.BANKS LIMITED
Company Information for

J.V.BANKS LIMITED

BANKS HOUSE, PARADISE STREET, RHYL, LL18 3LW,
Company Registration Number
03651044
Private Limited Company
Active

Company Overview

About J.v.banks Ltd
J.V.BANKS LIMITED was founded on 1998-10-16 and has its registered office in Rhyl. The organisation's status is listed as "Active". J.v.banks Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.V.BANKS LIMITED
 
Legal Registered Office
BANKS HOUSE
PARADISE STREET
RHYL
LL18 3LW
Other companies in LL18
 
Filing Information
Company Number 03651044
Company ID Number 03651044
Date formed 1998-10-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.V.BANKS LIMITED
The accountancy firm based at this address is RHYL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.V.BANKS LIMITED

Current Directors
Officer Role Date Appointed
EMILY JANE ANDERSON
Director 2017-09-13
PETER CHAU
Director 2017-09-13
CATHERINE ELAINE DAVIES
Director 2017-09-13
PHILIP JOHN HUGHES
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ELAINE DAVIES
Company Secretary 1999-10-15 2017-09-13
JOHN HUGH MCKEE
Director 1999-10-15 2017-09-13
BRIAN THOMASON
Company Secretary 1998-10-16 1999-10-15
MICHAEL ANTHONY BOOTE
Director 1998-10-16 1999-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Director's details changed for Mrs Emily Jane Anderson on 2023-04-01
2023-09-18CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM Banks House Paradise Street Rhyl Clwyd LL18 3LW
2021-09-21CH01Director's details changed for Mr Peter Chau on 2021-09-01
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-09-23CH01Director's details changed for Miss Catherine Elaine Davies on 2019-09-23
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13PSC08Notification of a person with significant control statement
2017-09-13PSC07CESSATION OF JOHN HUGH MCKEE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH MCKEE
2017-09-13AP01DIRECTOR APPOINTED MRS EMILY JANE ANDERSON
2017-09-13AP01DIRECTOR APPOINTED MR PHILIP JOHN HUGHES
2017-09-13AP01DIRECTOR APPOINTED MR PETER CHAU
2017-09-13AP01DIRECTOR APPOINTED MISS CATHERINE ELAINE DAVIES
2017-09-13TM02Termination of appointment of Catherine Elaine Davies on 2017-09-13
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0116/10/14 ANNUAL RETURN FULL LIST
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-17CH01Director's details changed for Mr John Hugh Mckee on 2013-04-12
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-17AR0116/10/12 FULL LIST
2011-10-17AR0116/10/11 FULL LIST
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-10-18AR0116/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-10-16AR0116/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH MCKEE / 01/10/2009
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-23363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-24363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-24363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-21363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2003-10-28363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-10-23363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-13363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-01CERTNMCOMPANY NAME CHANGED UNCLE JACK'S TRADING POST LIMITE D CERTIFICATE ISSUED ON 02/12/99
1999-11-09287REGISTERED OFFICE CHANGED ON 09/11/99 FROM: BANKS HOUSE, PARADISE STREET RHYL CLWYD LL18 3LW
1999-11-09363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-11-09288aNEW SECRETARY APPOINTED
1999-11-09288bDIRECTOR RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288bSECRETARY RESIGNED
1999-11-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/99
1998-11-04225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99
1998-11-04ELRESS386 DISP APP AUDS 19/10/98
1998-11-04ELRESS366A DISP HOLDING AGM 19/10/98
1998-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J.V.BANKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.V.BANKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.V.BANKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.V.BANKS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.V.BANKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.V.BANKS LIMITED
Trademarks
We have not found any records of J.V.BANKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.V.BANKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J.V.BANKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J.V.BANKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.V.BANKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.V.BANKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1