Marple
Stockport
SK6 6AF
Secretary Name | John Stewart Henry Rogerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Stockport Road Marple Stockport SK6 6AF |
Director Name | Vaughan Clive Ellis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2 Valk Ave Fourways Johannesburg 2055 Foreign |
Director Name | Mr Gavin Charles Leigh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jv-international.com |
---|---|
Telephone | 0161 4846504 |
Telephone region | Manchester |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
102 at £1 | Trading Maintenances Services (Holdings) Limited 66.67% Ordinary |
---|---|
34 at £1 | Mr Nigel Mellor 22.22% Ordinary |
17 at £1 | Nigel Mellor 11.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £334,767 |
Cash | £130,501 |
Current Liabilities | £629,008 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
7 June 2019 | Delivered on: 11 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
16 November 2018 | Delivered on: 16 November 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 July 2014 | Delivered on: 17 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 109A stockport road, marple. Hm land registry title number(s) MAN18106. Outstanding |
11 July 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
9 July 2014 | Delivered on: 9 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 February 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
11 June 2019 | Registration of charge 058211690005, created on 7 June 2019 (14 pages) |
10 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
16 November 2018 | Registration of charge 058211690004, created on 16 November 2018 (27 pages) |
8 October 2018 | Termination of appointment of Gavin Charles Leigh as a director on 8 October 2018 (1 page) |
3 August 2018 | Appointment of Mr Gavin Charles Leigh as a director on 1 August 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (21 pages) |
16 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (21 pages) |
21 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 February 2015 | Secretary's details changed for John Stewart Henry Rogerson on 20 February 2015 (1 page) |
20 February 2015 | Secretary's details changed for John Stewart Henry Rogerson on 20 February 2015 (1 page) |
20 February 2015 | Director's details changed for Mr John Stewart Henry Rogerson on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr John Stewart Henry Rogerson on 20 February 2015 (2 pages) |
19 December 2014 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
23 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
23 September 2014 | Statement of company's objects (2 pages) |
23 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
23 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (17 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (17 pages) |
17 July 2014 | Registration of charge 058211690003, created on 17 July 2014 (6 pages) |
17 July 2014 | Registration of charge 058211690003, created on 17 July 2014 (6 pages) |
11 July 2014 | Registration of charge 058211690002 (13 pages) |
11 July 2014 | Registration of charge 058211690002 (13 pages) |
9 July 2014 | Registration of charge 058211690001 (23 pages) |
9 July 2014 | Registration of charge 058211690001 (23 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
Statement of capital on 2014-09-11
|
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
Statement of capital on 2014-09-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
21 June 2013 | Resolutions
|
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Secretary's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages) |
2 April 2013 | Termination of appointment of Vaughan Ellis as a director (1 page) |
2 April 2013 | Termination of appointment of Vaughan Ellis as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Registered office address changed from , C/O Afford Bond Chartered Accountants, Enterprise House 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , C/O Afford Bond Chartered Accountants, Enterprise House 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , C/O Afford Bond Chartered Accountants, Enterprise House 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 June 2011 (1 page) |
11 March 2011 | Director's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages) |
21 September 2010 | Registered office address changed from , 117 Stockport Road, Marple, Stockport, Cheshire, SK6 6AH, United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from , 117 Stockport Road, Marple, Stockport, Cheshire, SK6 6AH, United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 21 September 2010 (1 page) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for John Stewart Henry Rogerson on 18 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Vaughan Clive Ellis on 18 May 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Director's details changed for John Stewart Henry Rogerson on 18 May 2010 (2 pages) |
12 July 2010 | Registered office address changed from , 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Vaughan Clive Ellis on 18 May 2010 (2 pages) |
12 July 2010 | Registered office address changed from , 45 Union Road, New Mills, High Peak, Derbyshire, SK22 3EL to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 12 July 2010 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 May 2008 | Director and secretary's change of particulars / john rogerson / 17/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / john rogerson / 17/05/2008 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
14 July 2006 | Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2006 | Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (18 pages) |
18 May 2006 | Incorporation (18 pages) |