You are here: bizstats.co.uk > a-z index > J list > JV list

Jvip Pb Limited LONDON


Founded in 2017, Jvip Pb, classified under reg no. 10585875 is a in administration company. Currently registered at C/o Macintyre Hudson EC2Y 5AU, London the company has been in the business for 7 years. Its financial year was closed on Tuesday 30th January and its latest financial statement was filed on 31st January 2021.

Jvip Pb Limited Address / Contact

Office Address C/o Macintyre Hudson
Office Address2 6th Floor
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10585875
Date of Incorporation Thu, 26th Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th January
Company age 7 years old
Account next due date Sun, 30th Oct 2022 (542 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 18th Sep 2022 (2022-09-18)
Last confirmation statement dated Sat, 4th Sep 2021

Company staff

Paul B.

Position: Director

Appointed: 29 August 2021

Resigned: 20 April 2022

Peter D.

Position: Director

Appointed: 26 January 2017

Resigned: 04 October 2022

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Peter D. The abovementioned PSC and has 75,01-100% shares.

Peter D.

Notified on 26 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand7 0426 7172 7534 858
Current Assets22 94135 771605 813657 918
Debtors15 89929 054603 060653 060
Net Assets Liabilities4 1164 4635 5377 122
Other Debtors 9 104582 725632 725
Property Plant Equipment808 752808 752  
Other
Amounts Owed By Group Undertakings15 899   
Amounts Owed To Group Undertakings Participating Interests245 787   
Average Number Employees During Period11  
Bank Borrowings Overdrafts217 211674 072693 130697 321
Creditors826 601674 072693 130747 321
Fixed Assets808 752808 752  
Net Current Assets Liabilities21 965-130 217-110 085-54 309
Number Shares Issued Fully Paid1   
Other Creditors363 60312 121715 646711 603
Par Value Share0   
Property Plant Equipment Gross Cost808 752808 752  
Taxation Social Security Payable97681  
Total Additions Including From Business Combinations Property Plant Equipment808 752   
Total Assets Less Current Liabilities830 717678 535698 667754 443
Trade Creditors Trade Payables 153 786  
Trade Debtors Trade Receivables 19 95019 95019 950
Corporation Tax Payable 81252624
Investment Property 808 752808 752808 752
Investment Property Fair Value Model 808 752808 752 
Other Remaining Borrowings   50 000
Prepayments  385385

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Address change date: 16th February 2023. New Address: 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: Resolution House 12 Mill Hill Leeds LS1 5DQ
filed on: 16th, February 2023
Free Download (2 pages)

Company search