Company NameJVH Holdings Limited
Company StatusDissolved
Company Number03002041
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael David Gansser Potts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(8 years after company formation)
Appointment Duration3 years, 9 months (closed 17 October 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Alexandra Court
171-175 Queens Gate
London
SW7 5HG
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrackens
Forest Road
East Horsley
Surrey
KT24 5ER
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed18 February 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Jonathan Peter Evans
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Church Road
Henlow
Bedfordshire
SG16 6AN
Director NameMr John Victor Hecht
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Brueton Avenue
Solihull
West Midlands
B91 3EN
Secretary NameMr Christopher Cox
NationalityBritish
StatusResigned
Appointed15 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address2b Peaks Hill
Purley
Surrey
CR8 3JE
Director NameJivan De Silva
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressLoft 13 Soho Lofts
10 Richmond Mews
London
W1V 5AG
Director NameDouglas Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address9 Stewarts Grove
London
SW3 6PD
Secretary NameDouglas Smith
NationalityBritish
StatusResigned
Appointed31 December 2001(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2004)
RoleCompany Director
Correspondence Address9 Stewarts Grove
London
SW3 6PD
Director NameMr John Gilson Brothers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandlers Row
Brinklow
Rugby
CV23 0LX

Location

Registered Address150 Aldersgate Street
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Resolutions
  • RES13 ‐ Section 652A 25/04/06
(1 page)
19 May 2006Application for striking-off (1 page)
12 January 2006Return made up to 15/12/05; full list of members (2 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
30 December 2004Return made up to 15/12/04; full list of members (5 pages)
30 December 2004Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Div 14/06/04 (1 page)
24 June 2004Return made up to 15/12/02; full list of members; amend (6 pages)
24 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 June 2004Return made up to 15/12/03; full list of members; amend (7 pages)
24 June 2004Particulars of contract relating to shares (4 pages)
24 June 2004Ad 23/03/00--------- £ si [email protected] (2 pages)
6 April 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page)
24 February 2004Return made up to 15/12/03; full list of members (14 pages)
24 February 2004Location of register of members (non legible) (1 page)
6 July 2003Full accounts made up to 31 December 2002 (11 pages)
24 June 2003New director appointed (3 pages)
5 April 2003Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page)
14 February 2003Return made up to 15/12/02; full list of members (8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 November 2002Auditor's resignation (1 page)
11 July 2002Full accounts made up to 31 December 2001 (11 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2002New secretary appointed (2 pages)
24 January 2002Return made up to 15/12/01; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 February 2001Return made up to 15/12/00; full list of members (8 pages)
15 January 2001Full group accounts made up to 31 March 2000 (25 pages)
20 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2000Declaration of assistance for shares acquisition (6 pages)
18 April 2000Declaration of assistance for shares acquisition (6 pages)
18 April 2000Declaration of assistance for shares acquisition (6 pages)
18 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 2000Registered office changed on 14/04/00 from: newman house 43 tickford street newport pagnell bucks MK16 9AW (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
9 February 2000Full group accounts made up to 31 March 1999 (21 pages)
26 January 2000Return made up to 15/12/99; full list of members (7 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Full group accounts made up to 31 March 1998 (19 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
11 January 1999Return made up to 15/12/98; no change of members (4 pages)
18 February 1998Full group accounts made up to 31 March 1997 (21 pages)
29 January 1998Return made up to 15/12/97; full list of members (6 pages)
16 April 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Return made up to 15/12/96; full list of members (4 pages)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Return made up to 15/12/95; full list of members (6 pages)
20 December 1995Ad 01/10/95--------- £ si 78@1 (2 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
24 November 1995Ad 01/10/95--------- £ si 78@1=78 £ ic 41022/41100 (2 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
13 November 1995Ad 02/10/95--------- £ si 20@1=20 £ ic 41002/41022 (2 pages)
9 August 1995Accounting reference date notified as 31/03 (1 page)
14 June 1995Ad 06/01/95--------- £ si 41000@1 (2 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
26 May 1995Ad 06/01/95--------- £ si 41000@1=41000 £ ic 2/41002 (2 pages)