Porthcawl
Mid Glamorgan
CF36 3RS
Wales
Secretary Name | Mr Robert Michael Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 August 2010) |
Role | Accountant |
Correspondence Address | 74 Overland Road Mumbles Swansea West Glamorgan SA3 4LL Wales |
Director Name | Mrs Margaret Hopkins |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Cae Ganol Nottage Porthcawl Mid Glamorgan CF36 3RS Wales |
Director Name | Mr Julian Noel Williams-Hopkins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 May 2005) |
Role | Partner In Computer/Telecom Bu |
Correspondence Address | 8 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | Mr Vernon Thomas Leslie Hopkins |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1996) |
Role | Partner In Computer/Telecom Sy |
Correspondence Address | 67 Rowans Lane Bryncethin Bridgend Mid Glamorgan CF32 9LQ Wales |
Secretary Name | Mr Vernon Thomas Leslie Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1996) |
Role | Partner In Computer/Telecom Sy |
Correspondence Address | 67 Rowans Lane Bryncethin Bridgend Mid Glamorgan CF32 9LQ Wales |
Secretary Name | Mrs Margaret Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2002) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 44 Cae Ganol Nottage Porthcawl Mid Glamorgan CF36 3RS Wales |
Director Name | Sean David Pearson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(7 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 19 The Sandfield Northway Tewkesbury Gloucestershire GL20 8RU Wales |
Director Name | Mr David Alan Whiteley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 08 March 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ffynon Pantrhosla Llangewydd Bridgend Mid Glamorgan CF32 0EU Wales |
Director Name | Mrs Margaret Hopkins |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Cae Ganol Nottage Porthcawl Mid Glamorgan CF36 3RS Wales |
Director Name | Julie Hopkins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 8 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | Graham Charles Howells |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 25 Pentrepoeth Close Bassaleg Newport Gwent NP1 9LX Wales |
Director Name | Llewellyn John Joseph |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crosshaven Pyle Road Pyle Bridgend Bridgend County Borough CF33 6HS Wales |
Secretary Name | Vernon Thomas Leslie Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Cae Ganol Porthcawl Mid Glamorgan CF36 3RS Wales |
Director Name | Anthony Mark Davies |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Knightsford Stud Henfwlch Road Carmarthen SA36 6AJ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Acuity Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 2004) |
Correspondence Address | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg Cardiff CF11 9AB Wales |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,246,978 |
Gross Profit | £594,413 |
Net Worth | -£1,065,851 |
Cash | £218 |
Current Liabilities | £1,816,454 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
7 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
18 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
18 March 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
23 October 2008 | Administrator's progress report to 16 September 2008 (7 pages) |
23 October 2008 | Administrator's progress report to 16 September 2008 (7 pages) |
19 May 2008 | Statement of affairs with form 2.14B (7 pages) |
19 May 2008 | Statement of affairs with form 2.14B (7 pages) |
22 April 2008 | Statement of administrator's proposal (16 pages) |
22 April 2008 | Statement of administrator's proposal (16 pages) |
16 April 2008 | Memorandum and Articles of Association (12 pages) |
16 April 2008 | Memorandum and Articles of Association (12 pages) |
11 April 2008 | Company name changed jvh voice & data LIMITED\certificate issued on 11/04/08 (2 pages) |
11 April 2008 | Company name changed jvh voice & data LIMITED\certificate issued on 11/04/08 (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from blakedown house village farm pyle mid glamorgan CF33 6BJ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from blakedown house village farm pyle mid glamorgan CF33 6BJ (1 page) |
29 March 2008 | Appointment of an administrator (1 page) |
29 March 2008 | Appointment of an administrator (1 page) |
25 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
25 January 2008 | Return made up to 18/11/07; full list of members (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
8 June 2007 | Full accounts made up to 28 February 2007 (23 pages) |
8 June 2007 | Full accounts made up to 28 February 2007 (23 pages) |
23 May 2007 | Full accounts made up to 28 February 2006 (27 pages) |
23 May 2007 | Full accounts made up to 28 February 2006 (27 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
16 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
1 December 2005 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
1 December 2005 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
2 November 2005 | Re-registration of Memorandum and Articles (11 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
2 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 November 2005 | Application for reregistration from PLC to private (1 page) |
2 November 2005 | Application for reregistration from PLC to private (1 page) |
2 November 2005 | Re-registration of Memorandum and Articles (11 pages) |
2 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 02/11/04; full list of members (3 pages) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Return made up to 02/11/04; full list of members (3 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 31 August 2004 (22 pages) |
14 March 2005 | Full accounts made up to 31 August 2004 (22 pages) |
1 November 2004 | Company name changed jv group PLC\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed jv group PLC\certificate issued on 01/11/04 (2 pages) |
2 April 2004 | Full accounts made up to 31 August 2003 (20 pages) |
2 April 2004 | Full accounts made up to 31 August 2003 (20 pages) |
26 March 2004 | Return made up to 02/11/02; full list of members (9 pages) |
26 March 2004 | Return made up to 02/11/03; full list of members (9 pages) |
26 March 2004 | Return made up to 02/11/02; full list of members (9 pages) |
26 March 2004 | Return made up to 02/11/03; full list of members (9 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
16 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
16 April 2003 | Full accounts made up to 31 August 2002 (19 pages) |
16 April 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
16 April 2003 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 April 2002 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 April 2002 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
17 January 2001 | Ad 31/12/00--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
17 January 2001 | Ad 31/12/00--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Ad 19/12/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Ad 19/12/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
5 January 2001 | £ nc 1000/100000 19/12/00 (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | £ nc 1000/100000 19/12/00 (1 page) |
22 December 2000 | Re-registration of Memorandum and Articles (59 pages) |
22 December 2000 | Auditor's report (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Auditor's report (1 page) |
22 December 2000 | Application for reregistration from private to PLC (1 page) |
22 December 2000 | Application for reregistration from private to PLC (1 page) |
22 December 2000 | Declaration on reregistration from private to PLC (1 page) |
22 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 December 2000 | Auditor's statement (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Re-registration of Memorandum and Articles (59 pages) |
22 December 2000 | Balance Sheet (1 page) |
22 December 2000 | Auditor's statement (1 page) |
22 December 2000 | Company name changed j v telecoms LIMITED\certificate issued on 22/12/00 (2 pages) |
22 December 2000 | Company name changed j v telecoms LIMITED\certificate issued on 22/12/00 (2 pages) |
22 December 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 December 2000 | Balance Sheet (1 page) |
22 December 2000 | Declaration on reregistration from private to PLC (1 page) |
19 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
7 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
3 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
7 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 December 1996 | Resolutions
|
20 November 1996 | Return made up to 18/11/96; no change of members
|
20 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
16 February 1996 | Secretary resigned;director resigned (1 page) |
16 February 1996 | Secretary resigned;director resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
21 November 1995 | Return made up to 18/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 18/11/95; no change of members
|
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 March 1994 | Memorandum and Articles of Association (8 pages) |
3 March 1994 | Memorandum and Articles of Association (8 pages) |
21 February 1994 | Company name changed fastgarage LIMITED\certificate issued on 22/02/94 (2 pages) |
21 February 1994 | Company name changed fastgarage LIMITED\certificate issued on 22/02/94 (2 pages) |
18 November 1993 | Incorporation (9 pages) |
18 November 1993 | Certificate of incorporation (1 page) |
18 November 1993 | Certificate of incorporation (1 page) |