Bosham
Chichester
West Sussex
PO18 8ES
Director Name | Mrs Maureen Valerie Hooker |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Bosham Hoe, Bosham Chichester West Sussex PO18 8ES |
Secretary Name | Mrs Maureen Valerie Hooker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxwood Bosham Hoe, Bosham Chichester West Sussex PO18 8ES |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jdmvh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,672 |
Cash | £264,499 |
Current Liabilities | £2,752,188 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (8 months from now) |
11 May 2010 | Delivered on: 13 May 2010 Satisfied on: 21 January 2012 Persons entitled: National Westminster 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: Unit 6 moorside place moorside road winchester t/no. HP714921 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
11 May 2010 | Delivered on: 13 May 2010 Satisfied on: 21 January 2012 Persons entitled: National Westminster 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: Unit 5 moorside place moorside road winchester t/no. HP714921 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 August 2009 | Delivered on: 7 September 2009 Persons entitled: Howard Royle Johnson and Sarah Elizabeth Johnson Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: 25-26 icen way dorchester dorset t/no:DT265920. Outstanding |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
16 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with updates (5 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
25 February 2016 | Satisfaction of charge 1 in full (4 pages) |
25 February 2016 | Satisfaction of charge 1 in full (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 5 November 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Previous accounting period extended from 10 April 2009 to 30 April 2009 (2 pages) |
5 January 2010 | Previous accounting period extended from 10 April 2009 to 30 April 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Full accounts made up to 10 April 2008 (10 pages) |
12 February 2009 | Full accounts made up to 10 April 2008 (10 pages) |
18 November 2008 | Director's change of particulars / jeremy hooker / 03/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / jeremy hooker / 03/11/2008 (1 page) |
18 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
3 January 2008 | Accounting reference date extended from 30/11/07 to 10/04/08 (1 page) |
3 January 2008 | Accounting reference date extended from 30/11/07 to 10/04/08 (1 page) |
2 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
3 November 2006 | Incorporation (15 pages) |
3 November 2006 | Incorporation (15 pages) |