Company Information for JDMVH LIMITED
C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
|
Company Registration Number
07040813
Private Limited Company
Active |
Company Name | |
---|---|
JDMVH LIMITED | |
Legal Registered Office | |
C/O MERCER & HOLE TRINITY COURT CHURCH STREET RICKMANSWORTH WD3 1RT Other companies in WD3 | |
Company Number | 07040813 | |
---|---|---|
Company ID Number | 07040813 | |
Date formed | 2009-10-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 05:13:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY DERRICK HOOKER |
||
MAUREEN VALERIE HOOKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYGATE LIMITED | Director | 2010-10-11 | CURRENT | 2010-09-30 | Active | |
MICROMAGIC SYSTEMS ROBOTICS LIMITED | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active | |
BOSHAM SHORE LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Active | |
BOSHAM SHORE LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/22 FROM Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 2246633 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2246633 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2246633 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN VALERIE HOOKER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2246633 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/11 TO 30/04/11 | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 09/11/2009 | |
RES13 | Resolutions passed:
| |
SH01 | 19/11/09 STATEMENT OF CAPITAL GBP 2246632.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 JDMVH LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JDMVH LIMITED are:
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. |