Company NameJ.M.V.Holdings Limited
Company StatusActive
Company Number00571819
CategoryPrivate Limited Company
Incorporation Date21 September 1956(67 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlexandra Maria Susan Augusta Anthony
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(36 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address15 Alderney Street
London
SW1V 4ES
Director NameMr Charles Edwyn Anthony
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(53 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Alderney Street
London
SW1V 4ES
Director NameMr William Edwyn Archibald Anthony
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(63 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323a Fulham Road
London
SW10 9QL
Director NameMr Charles Edwyn Anthony
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alderney Street
Pimlico
London
SW1V 4ES
Director NamePaul Michael O Sullivan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 June 1993)
RoleBuilder
Correspondence Address105 Green Lanes
Epsom
Surrey
KT19 9TN
Secretary NameMr Charles Edwyn Anthony
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alderney Street
Pimlico
London
SW1V 4ES
Secretary NameNina Georgette Yianni
NationalityBritish
StatusResigned
Appointed02 December 1997(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1999)
RoleBook Keeper
Correspondence Address126 Ainslie Wood Road
London
E4 9DD
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed31 August 1999(42 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed15 April 2005(48 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 December 2015)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Contact

Websitejmvholdings.co.uk

Location

Registered Address323a Fulham Road
London
SW10 9QL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

700 at £1Mr Charles Edwyn Anthony
70.00%
Ordinary
100 at £1Miss Charlotte Alexandra Anthony
10.00%
Ordinary
100 at £1Mr William Edwyn Archibald Anthony
10.00%
Ordinary
100 at £1Ms Augusta Daisy Maria Anthony
10.00%
Ordinary

Financials

Year2014
Net Worth£204,566
Cash£134
Current Liabilities£143,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

25 April 1991Delivered on: 30 April 1991
Satisfied on: 20 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 1989Delivered on: 16 February 1989
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
26 February 1986Delivered on: 11 March 1986
Satisfied on: 22 November 1989
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £18,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 lonsdale road, london W11 floating charge on the company's undertaking in all its other property assets and rights present or future.
Fully Satisfied
17 October 1985Delivered on: 29 October 1985
Satisfied on: 22 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41, lonsdale road, london W11. London borough of holland park t/n:- 370163. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1982Delivered on: 23 June 1982
Satisfied on: 22 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 brechin place, london S.w 7. title no ngl 357090.
Fully Satisfied
10 February 1982Delivered on: 24 February 1982
Satisfied on: 22 November 1989
Persons entitled: Nicholas Hare

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 sudlow road london SW18 l/b of wandsworth title no sgl 213545.
Fully Satisfied
10 February 1982Delivered on: 24 February 1982
Satisfied on: 16 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 sudlow road london SW18.
Fully Satisfied
22 March 1973Delivered on: 29 March 1973
Satisfied on: 19 October 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as nos 2 and 6 watery lane reddditch in the county of worcester. Tog with all fixtures.
Fully Satisfied
20 May 1965Delivered on: 4 June 1965
Satisfied on: 16 June 2015
Persons entitled: Miss Maud Elizabeth Susannah Wilson

Classification: Memorandum of deposite
Secured details: £2,000.
Particulars: 80 and 84, clive road, redditch and 61, grove street, redditch, worcester.
Fully Satisfied
2 December 2022Delivered on: 6 December 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 323 fulham road,london SW10 9QL and registered at the land registry with title absolute under title number LN181048.
Outstanding
2 December 2022Delivered on: 6 December 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that capital freehold interest in the land and property known as 323 fulham road,london,SW10 9QL and registered at the land registry with title absolute uner title number LN181048.
Outstanding
8 July 1997Delivered on: 15 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
6 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 December 2022Registration of charge 005718190011, created on 2 December 2022 (28 pages)
6 December 2022Registration of charge 005718190012, created on 2 December 2022 (28 pages)
26 October 2022Satisfaction of charge 10 in full (1 page)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 March 2020Appointment of Mr William Edwyn Archibald Anthony as a director on 4 March 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
23 December 2015Termination of appointment of Michaelides Warner & Co Limited as a secretary on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Michaelides Warner & Co Limited as a secretary on 23 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Satisfaction of charge 1 in full (4 pages)
16 June 2015Satisfaction of charge 1 in full (4 pages)
16 June 2015Satisfaction of charge 3 in full (4 pages)
16 June 2015Satisfaction of charge 3 in full (4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Director's details changed for Alexandra Maria Susan Augusta Anthony on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Alexandra Maria Susan Augusta Anthony on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Michaelides Warner & Co Limited on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Michaelides Warner & Co Limited on 1 April 2015 (1 page)
1 April 2015Director's details changed for Alexandra Maria Susan Augusta Anthony on 1 April 2015 (2 pages)
1 April 2015Secretary's details changed for Michaelides Warner & Co Limited on 1 April 2015 (1 page)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 August 2010Appointment of Mr Charles Edwyn Anthony as a director (2 pages)
10 August 2010Appointment of Mr Charles Edwyn Anthony as a director (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 07/03/09; full list of members (4 pages)
5 May 2009Return made up to 07/03/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
16 January 2008Return made up to 31/10/07; full list of members (3 pages)
16 January 2008Return made up to 31/10/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Registered office changed on 26/01/07 from: 102 fulham palace road london W6 9PL (1 page)
26 January 2007Registered office changed on 26/01/07 from: 102 fulham palace road london W6 9PL (1 page)
3 November 2006Return made up to 31/10/06; full list of members (3 pages)
3 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
22 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 February 2001Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Return made up to 31/10/00; full list of members (7 pages)
28 December 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Full accounts made up to 31 March 1999 (10 pages)
3 August 1999Full accounts made up to 31 March 1998 (11 pages)
3 August 1999Full accounts made up to 31 March 1998 (11 pages)
2 April 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1999Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
8 December 1997Return made up to 31/10/97; full list of members (6 pages)
8 December 1997Return made up to 31/10/97; full list of members (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (10 pages)
8 December 1997Full accounts made up to 31 March 1997 (10 pages)
7 October 1997Registered office changed on 07/10/97 from: 101 fulham palace road london W6 8JA (1 page)
7 October 1997Registered office changed on 07/10/97 from: 101 fulham palace road london W6 8JA (1 page)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 31/10/95; no change of members (6 pages)
28 April 1997Return made up to 31/10/95; no change of members (6 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
8 January 1997Return made up to 31/10/96; no change of members (4 pages)
8 January 1997Return made up to 31/10/96; no change of members (4 pages)
22 November 1996Full accounts made up to 31 March 1996 (10 pages)
22 November 1996Full accounts made up to 31 March 1996 (10 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)