Company NameJ G Duval Limited
DirectorJacques Gino Duval
Company StatusActive
Company Number08008174
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJacques Gino Duval
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.jduval.com

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacques Gino Duval
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£13,992
Current Liabilities£20,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
21 June 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 November 2019Registered office address changed from 107 Glenview London SE2 0SB to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 November 2019 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Jacques Gino Duval on 27 March 2012 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Jacques Gino Duval on 27 March 2012 (2 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
5 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1
(3 pages)
29 March 2012Appointment of Jacques Gino Duval as a director (2 pages)
29 March 2012Appointment of Jacques Gino Duval as a director (2 pages)
27 March 2012Termination of appointment of Peter Valaitis as a director (1 page)
27 March 2012Incorporation (20 pages)
27 March 2012Incorporation (20 pages)
27 March 2012Termination of appointment of Peter Valaitis as a director (1 page)