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

Je'se Vi Limited IPSWICH


Founded in 2015, Je'se Vi, classified under reg no. 09649715 is a active - proposal to strike off company. Currently registered at 312 Landseer Road IP3 0EN, Ipswich the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2019. Since 21st December 2020 Je'se Vi Limited is no longer carrying the name Didoluv.

Je'se Vi Limited Address / Contact

Office Address 312 Landseer Road
Town Ipswich
Post code IP3 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09649715
Date of Incorporation Sat, 20th Jun 2015
Industry Other reservation service activities n.e.c.
End of financial Year 30th June
Company age 9 years old
Account next due date Wed, 30th Jun 2021 (1063 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 25th Jan 2022 (2022-01-25)
Last confirmation statement dated Mon, 11th Jan 2021

Company staff

Mark G.

Position: Director

Appointed: 19 January 2021

Usiwoma O.

Position: Director

Appointed: 10 August 2020

Resigned: 19 January 2021

David O.

Position: Director

Appointed: 14 March 2020

Resigned: 11 August 2020

Peejay E.

Position: Director

Appointed: 02 January 2020

Resigned: 14 March 2020

Scott L.

Position: Director

Appointed: 20 June 2015

Resigned: 02 January 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we found, there is Usiwoma O. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David O. This PSC has significiant influence or control over the company, owns 75,01-100% shares. Moving on, there is Peejay E., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Usiwoma O.

Notified on 18 April 2020
Ceased on 19 January 2021
Nature of control: 25-50% shares

David O.

Notified on 13 March 2020
Ceased on 11 August 2020
Nature of control: significiant influence or control
75,01-100% shares

Peejay E.

Notified on 2 January 2020
Ceased on 14 March 2020
Nature of control: 75,01-100% shares

Scott L.

Notified on 6 April 2016
Ceased on 2 February 2020
Nature of control: 75,01-100% shares

Company previous names

Didoluv December 21, 2020
Comna November 18, 2020
Northcroft Professional Services October 1, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Net Worth3   
Balance Sheet
Cash Bank In Hand559   
Cash Bank On Hand5598175 363 
Current Assets5 1459 33913 63827 773
Debtors4 5868 5228 275 
Other Debtors2665 3423 161 
Net Assets Liabilities  114 957
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve2   
Shareholder Funds3   
Other
Amount Specific Advance Or Credit Directors2655 3413 160 
Amount Specific Advance Or Credit Made In Period Directors5 6308 5763 588 
Amount Specific Advance Or Credit Repaid In Period Directors5 3653 5005 769 
Creditors5 1429 33813 63712 816
Creditors Due Within One Year5 142   
Net Current Assets Liabilities31114 957
Number Shares Allotted1   
Other Taxation Social Security Payable1 8526 85310 271 
Par Value Share1   
Share Capital Allotted Called Up Paid1   
Total Assets Less Current Liabilities31114 957
Trade Creditors Trade Payables3 2902 4853 366 
Trade Debtors Trade Receivables4 3203 1805 114 
Advances Credits Directors265   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search