Jmv Courier Services Ltd is a private limited company situated at The Bristol Office, 2Nd Floor 5 High Street, Westbury On Trym, Bristol BS9 3BY. Incorporated on 2023-05-12, this 2-year-old company is run by 1 director.
Director Nuala T., appointed on 16 June 2025.
The company is officially categorised as "dormant company" (SIC: 99999).
Office Address | The Bristol Office, 2nd Floor 5 High Street |
Office Address2 | Westbury On Trym |
Town | Bristol |
Post code | BS9 3BY |
Country of origin | United Kingdom |
Registration Number | 14866164 |
Date of Incorporation | Fri, 12th May 2023 |
Industry | Dormant Company |
End of financial Year | 31st May |
Company age | 2 years old |
Account next due date | Wed, 12th Feb 2025 (156 days after) |
Next confirmation statement due date | Sat, 25th May 2024 (2024-05-25) |
Position: Director
Appointed: 16 June 2025
The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Cfs Secretaries Limited from Doncaster, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nuala T. This PSC has significiant influence or control over the company,. The third one is Peter V., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England |
Registration number | 04542138 |
Notified on | 16 June 2025 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nuala T.
Notified on | 16 June 2025 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 12 May 2023 |
Ceased on | 12 May 2025 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2024-05-31 | 2025-05-31 |
Balance Sheet | ||
Cash Bank On Hand | 1 | |
Net Assets Liabilities | 1 | 1 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2024/06/13. New Address: Rm, the Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY. Previous address: Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England filed on: 13th, June 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy