Company NameJV (2006) Pension Fund Trustees Limited
Company StatusDissolved
Company Number06401918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 2007(16 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Morris Oldland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence AddressOakapple Cottage Beech Hill Road
Arford
Headley
Hants
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Director NameMr Christopher James Baker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(1 day after company formation)
Appointment Duration12 years, 3 months (closed 28 January 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWoodlands
18 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(1 day after company formation)
Appointment Duration12 years, 3 months (closed 28 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatrick Graham Whitehead Smith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2011)
RoleTrustee
Country of ResidenceEngland
Correspondence Address134 Hospital Road
Bromley Cross
Bolton
Lancashire
BL7 9QB

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 May 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
22 March 2017Memorandum and Articles of Association (15 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
2 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 20 May 2016 (1 page)
11 April 2016Director's details changed for John Morris Oldland on 6 April 2016 (2 pages)
6 November 2015Annual return made up to 17 October 2015 no member list (5 pages)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 October 2014Annual return made up to 17 October 2014 no member list (5 pages)
29 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 November 2013Annual return made up to 17 October 2013 no member list (5 pages)
13 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
31 October 2012Annual return made up to 17 October 2012 no member list (5 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 January 2012Termination of appointment of Patrick Smith as a director (1 page)
27 October 2011Annual return made up to 17 October 2011 no member list (6 pages)
11 October 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 October 2010Annual return made up to 17 October 2010 no member list (6 pages)
2 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 October 2009Director's details changed for John Morris Oldland on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Christopher James Baker on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Allan Chadwick on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Patrick Graham Whitehead Smith on 30 October 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 30 October 2008 (3 pages)
12 March 2009Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page)
23 January 2009Director appointed patrick graham whitehead smith (1 page)
9 December 2008Memorandum and Articles of Association (11 pages)
9 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 17/11/2008
(2 pages)
31 October 2008Annual return made up to 17/10/08 (3 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2007Resolutions
  • RES13 ‐ Trustee appt 18/10/07
(1 page)
3 November 2007Memorandum and Articles of Association (11 pages)
17 October 2007Incorporation (21 pages)