Company NameJ V International Limited
DirectorJohn Stewart Henry Rogerson
Company StatusActive
Company Number05821169
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr John Stewart Henry Rogerson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Stockport Road
Marple
Stockport
SK6 6AF
Secretary NameJohn Stewart Henry Rogerson
NationalityBritish
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Stockport Road
Marple
Stockport
SK6 6AF
Director NameVaughan Clive Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Valk Ave
Fourways
Johannesburg 2055
Foreign
Director NameMr Gavin Charles Leigh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(12 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejv-international.com
Telephone0161 4846504
Telephone regionManchester

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

102 at £1Trading Maintenances Services (Holdings) Limited
66.67%
Ordinary
34 at £1Mr Nigel Mellor
22.22%
Ordinary
17 at £1Nigel Mellor
11.11%
Ordinary A

Financials

Year2014
Net Worth£334,767
Cash£130,501
Current Liabilities£629,008

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

7 June 2019Delivered on: 11 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 November 2018Delivered on: 16 November 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 July 2014Delivered 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 2014Delivered on: 11 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 July 2014Delivered on: 9 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
11 June 2019Registration of charge 058211690005, created on 7 June 2019 (14 pages)
10 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
16 November 2018Registration of charge 058211690004, created on 16 November 2018 (27 pages)
8 October 2018Termination of appointment of Gavin Charles Leigh as a director on 8 October 2018 (1 page)
3 August 2018Appointment of Mr Gavin Charles Leigh as a director on 1 August 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 153
(5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 153
(5 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (21 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 (21 pages)
21 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(6 pages)
21 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 153
(5 pages)
21 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 153
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 February 2015Secretary's details changed for John Stewart Henry Rogerson on 20 February 2015 (1 page)
20 February 2015Secretary's details changed for John Stewart Henry Rogerson on 20 February 2015 (1 page)
20 February 2015Director's details changed for Mr John Stewart Henry Rogerson on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mr John Stewart Henry Rogerson on 20 February 2015 (2 pages)
19 December 2014Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 September 2014Particulars of variation of rights attached to shares (2 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
23 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 153
(4 pages)
23 September 2014Statement of company's objects (2 pages)
23 September 2014Particulars of variation of rights attached to shares (2 pages)
23 September 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 153
(4 pages)
23 September 2014Statement of company's objects (2 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (17 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 18 May 2014 (17 pages)
17 July 2014Registration of charge 058211690003, created on 17 July 2014 (6 pages)
17 July 2014Registration of charge 058211690003, created on 17 July 2014 (6 pages)
11 July 2014Registration of charge 058211690002 (13 pages)
11 July 2014Registration of charge 058211690002 (13 pages)
9 July 2014Registration of charge 058211690001 (23 pages)
9 July 2014Registration of charge 058211690001 (23 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100

Statement of capital on 2014-09-11
  • GBP 136
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100

Statement of capital on 2014-09-11
  • GBP 136
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 136
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 136
(4 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 May 2013Secretary's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages)
30 May 2013Director's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages)
30 May 2013Secretary's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages)
30 May 2013Director's details changed for John Stewart Henry Rogerson on 30 May 2013 (2 pages)
2 April 2013Termination of appointment of Vaughan Ellis as a director (1 page)
2 April 2013Termination of appointment of Vaughan Ellis as a director (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Director's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages)
11 March 2011Director's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages)
11 March 2011Secretary's details changed for John Stewart Henry Rogerson on 11 March 2011 (2 pages)
21 September 2010Registered 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 2010Registered 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 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for John Stewart Henry Rogerson on 18 May 2010 (2 pages)
12 July 2010Director's details changed for Vaughan Clive Ellis on 18 May 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Director's details changed for John Stewart Henry Rogerson on 18 May 2010 (2 pages)
12 July 2010Registered 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 2010Director's details changed for Vaughan Clive Ellis on 18 May 2010 (2 pages)
12 July 2010Registered 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 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
26 May 2009Return made up to 18/05/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 May 2008Director and secretary's change of particulars / john rogerson / 17/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / john rogerson / 17/05/2008 (1 page)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
14 July 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
18 May 2006Incorporation (18 pages)
18 May 2006Incorporation (18 pages)