Download leads from Nexok and grow your business. Find out more

JLV Finance Limited

Documents

Total Documents37
Total Pages189

Filing History

2 October 2020Withdrawal of a person with significant control statement on 2 October 2020
1 August 2020Change of details for Joyce Patricia La Vertue as a person with significant control on 13 April 2016
1 August 2020Micro company accounts made up to 30 April 2020
27 April 2020Confirmation statement made on 13 April 2020 with no updates
18 January 2020Micro company accounts made up to 30 April 2019
6 September 2019Notification of Joyce La Vertue as a person with significant control on 13 April 2016
28 May 2019Confirmation statement made on 13 April 2019 with no updates
21 January 2019Total exemption full accounts made up to 30 April 2018
26 April 2018Confirmation statement made on 13 April 2018 with no updates
28 January 2018Micro company accounts made up to 30 April 2017
13 April 2017Confirmation statement made on 13 April 2017 with updates
13 April 2017Confirmation statement made on 13 April 2017 with updates
16 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 9 Grey Lane Witney Oxon OX28 1FN on 16 March 2017
16 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 9 Grey Lane Witney Oxon OX28 1FN on 16 March 2017
16 November 2016Total exemption small company accounts made up to 30 April 2016
16 November 2016Total exemption small company accounts made up to 30 April 2016
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
6 August 2015Director's details changed for Joyce Patricia La Vertue on 5 August 2015
6 August 2015Director's details changed for Joyce Patricia La Vertue on 5 August 2015
6 August 2015Director's details changed for Joyce Patricia La Vertue on 5 August 2015
27 July 2015Total exemption small company accounts made up to 30 April 2015
27 July 2015Total exemption small company accounts made up to 30 April 2015
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
9 January 2015Total exemption small company accounts made up to 30 April 2014
9 January 2015Total exemption small company accounts made up to 30 April 2014
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
9 July 2013Total exemption small company accounts made up to 30 April 2013
9 July 2013Total exemption small company accounts made up to 30 April 2013
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
23 April 2012Director's details changed for Joyce Patricia La Vertue on 23 April 2012
23 April 2012Director's details changed for Joyce Patricia La Vertue on 23 April 2012
13 April 2012Incorporation
13 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed