Jv Tr Property Limited BIRMINGHAM


Founded in 2016, Jv Tr Property, classified under reg no. 10029985 is an active company. Currently registered at No 1 Colmore Square B4 6AA, Birmingham the company has been in the business for 9 years. Its financial year was closed on Sat, 5th Apr and its latest financial statement was filed on April 5, 2022.

The company has 4 directors, namely David P., Jane B. and Robert P. and others. Of them, Robert P., Linda P. have been with the company the longest, being appointed on 16 April 2024 and David P. and Jane B. have been with the company for the least time - from 17 April 2025. As of 11 July 2025, there were 7 ex directors - Jane G., Jeanette W. and others listed below. There were no ex secretaries.

Jv Tr Property Limited Address / Contact

Office Address No 1 Colmore Square
Town Birmingham
Post code B4 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10029985
Date of Incorporation Fri, 26th Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 9 years old
Account next due date Fri, 5th Jan 2024 (553 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

David P.

Position: Director

Appointed: 17 April 2025

Jane B.

Position: Director

Appointed: 17 April 2025

Robert P.

Position: Director

Appointed: 16 April 2024

Linda P.

Position: Director

Appointed: 16 April 2024

Jane G.

Position: Director

Appointed: 22 February 2022

Resigned: 29 January 2025

Jeanette W.

Position: Director

Appointed: 29 September 2020

Resigned: 16 April 2024

James W.

Position: Director

Appointed: 19 September 2019

Resigned: 21 June 2021

Vanessa L.

Position: Director

Appointed: 14 March 2016

Resigned: 11 March 2024

Margaret D.

Position: Director

Appointed: 14 March 2016

Resigned: 11 March 2024

Hugh D.

Position: Director

Appointed: 14 March 2016

Resigned: 31 July 2019

Keith S.

Position: Director

Appointed: 26 February 2016

Resigned: 14 March 2016

People with significant control

The register of PSCs that own or control the company includes 10 names. As BizStats found, there is David P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Linda P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David P.

Notified on 17 April 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert P.

Notified on 23 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda P.

Notified on 23 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jane B.

Notified on 17 April 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jane G.

Notified on 15 February 2022
Ceased on 29 January 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeannette W.

Notified on 29 September 2020
Ceased on 23 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vanessa L.

Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 25-50% voting rights

Margaret D.

Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 25-50% voting rights

James W.

Notified on 19 September 2019
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Hugh D.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-052024-04-05
Net Worth-5 704648 906       
Balance Sheet
Cash Bank On Hand       38 42038 684
Current Assets147 16647 83547 97742 07039 15645 46638 42038 684
Net Assets Liabilities 648 906647 344647 610642 941640 257644 556640 147635 793
Property Plant Equipment       602 700602 700
Debtors1        
Net Assets Liabilities Including Pension Asset Liability-5 704648 906       
Reserves/Capital
Profit Loss Account Reserve-5 704        
Shareholder Funds-5 704648 906       
Other
Administrative Expenses       25 71526 754
Creditors 9603 1913 0671 8291 5993 6109735 591
Fixed Assets 602 700602 700602 700602 700602 700602 700602 700602 700
Gross Profit Loss       22 20022 200
Net Current Assets Liabilities-5 70446 20644 64444 91040 24137 55741 85637 44738 684
Operating Profit Loss       -3 515-4 554
Other Creditors       9735 591
Profit Loss On Ordinary Activities After Tax       -4 409-4 754
Profit Loss On Ordinary Activities Before Tax       -3 515-4 554
Property Plant Equipment Gross Cost       602 700602 700
Tax Tax Credit On Profit Or Loss On Ordinary Activities       894200
Total Assets Less Current Liabilities-5 704648 906647 344647 610642 941640 257644 556640 147641 384
Turnover Revenue       22 20022 200
Creditors Due Within One Year5 705960       

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control April 17, 2025
filed on: 22nd, April 2025
Free Download (2 pages)

Company search

Advertisements