Company Information for JIVEX SERVICES LIMITED
AZZURRI HOUSE WALSALL BUSINESS PARK, WALSALL ROAD, WALSALL, WEST MIDLANDS, WS9 0RB,
|
Company Registration Number
10193114
Private Limited Company
Liquidation |
Company Name | |
---|---|
JIVEX SERVICES LIMITED | |
Legal Registered Office | |
AZZURRI HOUSE WALSALL BUSINESS PARK WALSALL ROAD WALSALL WEST MIDLANDS WS9 0RB | |
Company Number | 10193114 | |
---|---|---|
Company ID Number | 10193114 | |
Date formed | 2016-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 08:50:46 |
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 |
---|---|---|
KAREN LOUISE GOODIER |
||
PETER GEORGE JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DUKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORLAND COOKERS LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-13 | Dissolved 2017-09-12 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/06/24 FROM Unit 1 Oldham Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EY England | ||
30/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES | ||
30/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
CESSATION OF KAREN LOUISE GOODIER AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Peter George James as a person with significant control on 2021-08-20 | ||
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
PSC04 | Change of details for Mr Peter George James as a person with significant control on 2021-08-20 | |
PSC07 | CESSATION OF KAREN LOUISE GOODIER AS A PERSON OF SIGNIFICANT CONTROL | |
30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE GOODIER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM Murray House 58 High Street Biddulph Stoke-on-Trent ST8 6AR United Kingdom | |
AA01 | Previous accounting period shortened from 31/05/20 TO 30/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MISS KAREN LOUISE GOODIER | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE | |
NEWINC | New incorporation |
Appointment of Liquidators | 2024-06-10 |
Resolutions for Winding-up | 2024-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
|
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 JIVEX SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as JIVEX SERVICES 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. |