Jvco LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 11, 2015)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2015-03-31 Net Worth £505,567 0% Shareholder's funds £505,567 0%
KINGDOMWIDE DEVELOPMENTS LIMITED
Company type Private Limited Company , Active Company Number 01310093 Record last updated Tuesday, July 4, 2023 7:41:13 AM UTC Official Address 80 Cheapside London Ec2v6ee Cordwainer There are 157 companies registered at this street
Postal Code EC2V6EE Sector buy, sell, real, estate
Visits Document Type Publication date Download link Registry Jul 1, 2023 Resignation of one Secretary (a man) Registry Jul 1, 2023 Appointment of a woman as Secretary Registry Dec 1, 2021 Resignation of one Director (a man) Registry Mar 27, 2018 Resignation of one Director (a man) 1310... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Dec 11, 2015 Annual accounts Registry Oct 12, 2015 Annual return Financials Dec 17, 2014 Annual accounts Registry Oct 29, 2014 Annual return Registry Oct 29, 2014 Change of particulars for director Registry Oct 29, 2014 Change of particulars for director 1310... Registry Oct 29, 2014 Change of particulars for secretary Registry Apr 17, 2014 Change of registered office address Financials Oct 15, 2013 Annual accounts Registry Oct 14, 2013 Annual return Financials Nov 20, 2012 Annual accounts Registry Oct 15, 2012 Annual return Registry Oct 15, 2012 Change of registered office address Registry Apr 2, 2012 Resignation of one Director Registry Apr 2, 2012 Appointment of a person as Director Registry Mar 28, 2012 Two appointments: 2 men Registry Oct 17, 2011 Annual return Financials Oct 5, 2011 Annual accounts Financials Oct 29, 2010 Annual accounts 1310... Registry Oct 18, 2010 Annual return Registry Oct 18, 2010 Change of location of company records to the registered office Registry Dec 4, 2009 Annual return Registry Dec 4, 2009 Change of location of company records to the single alternative inspection location Registry Dec 4, 2009 Notification of single alternative inspection location Financials Sep 27, 2009 Annual accounts Registry Sep 24, 2009 Notice of change of directors or secretaries or in their particulars Registry May 8, 2009 Change in situation or address of registered office Financials Oct 16, 2008 Annual accounts Registry Oct 13, 2008 Annual return Registry Sep 10, 2008 Appointment of a man as Secretary Registry Sep 10, 2008 Resignation of a secretary Registry Aug 12, 2008 Appointment of a man as Secretary Registry Jul 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 2, 2008 Particulars of a mortgage or charge Registry Apr 23, 2008 Resignation of a secretary Registry Apr 23, 2008 Appointment of a man as Secretary Registry Jan 31, 2008 Appointment of a man as Director and Secretary Financials Dec 22, 2007 Annual accounts Registry Oct 15, 2007 Annual return Registry Oct 15, 2007 Appointment of a secretary Registry Oct 12, 2007 Resignation of one Accountant and one Secretary (a man) Registry Oct 12, 2007 Resignation of a secretary Registry Dec 5, 2006 Resignation of a secretary 1310... Registry Dec 5, 2006 Appointment of a secretary Registry Nov 17, 2006 Appointment of a man as Accountant and Secretary Registry Nov 17, 2006 Resignation of a director Registry Nov 8, 2006 Resignation of a director 1310... Registry Nov 1, 2006 Resignation of a director Registry Nov 1, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 1, 2006 Annual return Registry Oct 24, 2006 Resignation of one Director (a woman) Financials Oct 24, 2006 Annual accounts Registry Jul 27, 2006 Appointment of a director Registry Jul 19, 2006 Resignation of one Director (a man) and one Secretary Registry Jul 17, 2006 Appointment of a man as Director and Secretary Registry Apr 25, 2006 Appointment of a secretary Registry Apr 25, 2006 Resignation of a secretary Registry Apr 10, 2006 Resignation of one Secretary (a man) Registry Oct 28, 2005 Resignation of a director Registry Oct 28, 2005 Annual return Registry Oct 28, 2005 Resignation of a director Registry Oct 4, 2005 Resignation of a director 1310... Registry Sep 21, 2005 Resignation of 2 people: one Managing Director, one Director (a man) and one C Of e Vicar Financials Sep 12, 2005 Annual accounts Registry Sep 6, 2005 Resignation of one Managing Director and one Director (a man) Registry Oct 18, 2004 Annual return Financials Sep 20, 2004 Annual accounts Registry May 8, 2004 Appointment of a director Registry Mar 24, 2004 Appointment of a woman as Director Registry Mar 2, 2004 Resignation of a director Registry Feb 16, 2004 Resignation of one Company Director and one Director (a man) Registry Nov 3, 2003 Annual return Registry Oct 17, 2003 Particulars of a mortgage or charge Financials Oct 16, 2003 Annual accounts Registry Jul 3, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 4, 2003 Appointment of a director Registry Mar 19, 2003 Appointment of a man as Director and Managing Director Registry Dec 6, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 27, 2002 Notice of change of directors or secretaries or in their particulars Registry Oct 27, 2002 Annual return Financials Oct 9, 2002 Annual accounts Registry Sep 11, 2002 Notice of change of directors or secretaries or in their particulars Registry Feb 12, 2002 Notice of change of directors or secretaries or in their particulars 1310... Registry Nov 1, 2001 Resignation of a director Registry Nov 1, 2001 Annual return Registry Oct 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1310... Registry Sep 29, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 11, 2001 Annual accounts Registry Aug 28, 2001 Resignation of one Retired and one Director (a man) Registry Jul 4, 2001 Particulars of a mortgage or charge Registry Apr 2, 2001 Appointment of a director Registry Mar 20, 2001 Appointment of a man as Director and Managing Director Registry Mar 1, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 24, 2001 Particulars of a mortgage or charge