Company NameJVC Leisure Limited
DirectorsJohn Victor Harold Colbear and Lisa Christine Colbear
Company StatusActive
Company Number03394288
CategoryPrivate Limited Company
Incorporation Date27 June 1997(25 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameJohn Victor Harold Colbear
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Secretary NameLisa Christine Colbear
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleNurse
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameLisa Christine Colbear
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(19 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitejvcleisure.co.uk
Email address[email protected]
Telephone01702 467476
Telephone regionSouthend-on-Sea

Location

Registered Address1349-1353 London Road
Leigh On Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Victor Harold Colbear
50.00%
Ordinary
1 at £1Lisa Christine Colbear
50.00%
Ordinary

Financials

Year2014
Net Worth£28,076
Cash£5,164
Current Liabilities£66,727

Accounts

Latest Accounts30 September 2022 (8 months, 1 week ago)
Next Accounts Due30 June 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2022 (11 months, 1 week ago)
Next Return Due13 July 2023 (1 month from now)

Charges

15 April 2019Delivered on: 24 April 2019
Persons entitled: Touchtunes UK LTD

Classification: A registered charge
Outstanding
17 July 2005Delivered on: 26 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 April 2019Registration of charge 033942880002, created on 15 April 2019 (6 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 June 2018Director's details changed for Lisa Christine Colbear on 11 June 2018 (2 pages)
11 June 2018Director's details changed for John Victor Harold Colbear on 11 June 2018 (2 pages)
11 June 2018Secretary's details changed for Lisa Christine Colbear on 11 June 2018 (1 page)
16 October 2017Change of details for John Victor Harold Colbear as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Lisa Christine Colbear as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Lisa Christine Colbear on 13 October 2017 (2 pages)
16 October 2017Change of details for John Victor Harold Colbear as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Lisa Christine Colbear as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Director's details changed for Lisa Christine Colbear on 13 October 2017 (2 pages)
7 July 2017Notification of John Victor Harold Colbear as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Lisa Christine Colbear as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of John Victor Harold Colbear as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Lisa Christine Colbear as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
18 October 2016Appointment of Lisa Christine Colbear as a director on 1 October 2016 (2 pages)
18 October 2016Appointment of Lisa Christine Colbear as a director on 1 October 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for John Victor Harold Colbear on 27 June 2010 (2 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for John Victor Harold Colbear on 27 June 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 27/06/05; full list of members (2 pages)
1 July 2005Return made up to 27/06/05; full list of members (2 pages)
12 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
12 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 June 2004Return made up to 27/06/04; full list of members (6 pages)
30 June 2004Return made up to 27/06/04; full list of members (6 pages)
11 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
11 July 2002Return made up to 27/06/02; full list of members (6 pages)
11 July 2002Return made up to 27/06/02; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
11 July 2001Return made up to 27/06/01; full list of members (6 pages)
24 August 2000Full accounts made up to 30 September 1999 (8 pages)
24 August 2000Full accounts made up to 30 September 1999 (8 pages)
19 July 2000Return made up to 27/06/00; full list of members (10 pages)
19 July 2000Return made up to 27/06/00; full list of members (10 pages)
15 July 1999Return made up to 27/06/99; no change of members (4 pages)
15 July 1999Return made up to 27/06/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 September 1998 (9 pages)
22 March 1999Full accounts made up to 30 September 1998 (9 pages)
9 December 1998Registered office changed on 09/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page)
9 December 1998Registered office changed on 09/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
2 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
2 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
27 June 1997Incorporation (16 pages)
27 June 1997Incorporation (16 pages)