Company NameJJV Services Ltd
Company StatusDissolved
Company Number07719893
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Director

Director NameJason John Vizard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleEnvironmental Project Manager
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co Durham
DL14 6HX

Location

Registered AddressKensington House 3
Kensington
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jason John Vizard
100.00%
Ordinary

Financials

Year2014
Net Worth£3,398
Cash£1,462
Current Liabilities£8,501

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 November 2012Director's details changed for Jason John Vizard on 14 November 2012 (2 pages)
20 November 2012Director's details changed for Jason John Vizard on 14 November 2012 (2 pages)
6 November 2012Registered office address changed from Watsons Cottage Challet Meeks Well Lane Symonds Yat Herefordshire HR9 6BW England on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Watsons Cottage Challet Meeks Well Lane Symonds Yat Herefordshire HR9 6BW England on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Watsons Cottage Challet Meeks Well Lane Symonds Yat Herefordshire HR9 6BW England on 6 November 2012 (2 pages)
30 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)