Jv Uk Company Limited NOTTINGHAM


Jv Uk Company started in year 2008 as Private Limited Company with registration number 06521260. The Jv Uk Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Nottingham at Unit G1 Ash Tree Court. Postal code: NG8 6PY.

At the moment there are 2 directors in the the company, namely Peter H. and Robert G.. In addition one secretary - Michael D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jv Uk Company Limited Address / Contact

Office Address Unit G1 Ash Tree Court
Office Address2 Nottingham Business Park
Town Nottingham
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06521260
Date of Incorporation Mon, 3rd Mar 2008
Industry Activities of head offices
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Peter H.

Position: Director

Appointed: 01 October 2022

Michael D.

Position: Secretary

Appointed: 24 April 2019

Robert G.

Position: Director

Appointed: 06 June 2018

Mohammed A.

Position: Secretary

Appointed: 06 June 2018

Resigned: 10 March 2019

Charlotte D.

Position: Director

Appointed: 01 August 2017

Resigned: 01 October 2022

Peter C.

Position: Director

Appointed: 22 November 2016

Resigned: 06 June 2018

Jennifer C.

Position: Director

Appointed: 29 February 2016

Resigned: 01 August 2017

Clare S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 01 July 2018

Alastair G.

Position: Director

Appointed: 30 September 2013

Resigned: 22 November 2016

John H.

Position: Director

Appointed: 30 August 2012

Resigned: 29 February 2016

Peter S.

Position: Director

Appointed: 30 August 2012

Resigned: 06 June 2018

Andrew L.

Position: Director

Appointed: 25 March 2010

Resigned: 30 September 2013

Beif Ii Corporate Services Limited

Position: Corporate Director

Appointed: 25 March 2010

Resigned: 20 July 2012

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 20 March 2009

Resigned: 30 April 2015

Ernest B.

Position: Director

Appointed: 13 August 2008

Resigned: 20 July 2012

Nigel G.

Position: Director

Appointed: 31 March 2008

Resigned: 01 December 2009

Stephen R.

Position: Director

Appointed: 31 March 2008

Resigned: 04 December 2008

Robert M.

Position: Director

Appointed: 03 March 2008

Resigned: 20 July 2012

Waterlow Secretaries Limited

Position: Secretary

Appointed: 03 March 2008

Resigned: 03 March 2008

Waterlow Nominees Limited

Position: Director

Appointed: 03 March 2008

Resigned: 03 March 2008

Natasha G.

Position: Secretary

Appointed: 03 March 2008

Resigned: 20 March 2009

Nigel B.

Position: Director

Appointed: 03 March 2008

Resigned: 27 June 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Community Solutions Investment Partners Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Community Solutions Investment Partners Limited

Kent House 14-17 Market Place, London, W1W 8AJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04437976
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand126118
Current Assets2 8432 738
Debtors9699
Net Assets Liabilities4 2294 229
Other
Accrued Liabilities Deferred Income128111
Administrative Expenses1 
Amounts Owed By Group Undertakings8299
Corporation Tax Payable5 
Creditors2 5462 373
Further Item Tax Increase Decrease Component Adjusting Items11 
Interest Income From Group Undertakings Participating Interests294302
Interest Paid To Group Undertakings353302
Interest Payable Similar Charges Finance Costs353302
Investments Fixed Assets4 8984 898
Investments In Subsidiaries4 8984 898
Loans From Other Related Parties Other Than Directors3 3793 296
Net Current Assets Liabilities1 8771 704
Other Interest Receivable Similar Income Finance Income294302
Other Remaining Borrowings2 5462 373
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income14 
Profit Loss-60 
Profit Loss On Ordinary Activities Before Tax-60 
Tax Expense Credit Applicable Tax Rate-11 
Total Assets Less Current Liabilities6 7756 602
Total Borrowings2 5462 373

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a small company made up to 2022-03-31
filed on: 25th, May 2023
Free Download (20 pages)

Company search