Company NameJVS Facilities Limited
Company StatusDissolved
Company Number04437323
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NameJVS Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Jason David Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 19 June 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Woodlands Road
Hockley
Essex
SS5 4PL
Secretary NameMrs Nicola Jane Taylor
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address23 Woodlands Road
Hockley
Essex
SS5 4PL
Director NameJohn Edward Stenson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCleaning Contractor
Correspondence Address86 Southend Road
Rochford
Essex
SS4 1HQ
Secretary NameValerie Stenson
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address86 Southend Road
Rochford
Essex
SS4 1HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

51 at 1Jason David Taylor
51.00%
Ordinary
49 at 1Ms Nicola Jane Taylor
49.00%
Ordinary

Financials

Year2014
Turnover£580,262
Gross Profit£496,992
Net Worth£2,552
Cash£4,861
Current Liabilities£204,710

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
19 March 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
27 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (6 pages)
27 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (6 pages)
27 October 2011Liquidators statement of receipts and payments to 15 September 2011 (6 pages)
1 October 2010Statement of affairs with form 4.19 (8 pages)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-16
(1 page)
1 October 2010Appointment of a voluntary liquidator (1 page)
1 October 2010Appointment of a voluntary liquidator (1 page)
1 October 2010Statement of affairs with form 4.19 (8 pages)
13 September 2010Registered office address changed from 90 Brixton Hill London SW2 1QN on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 90 Brixton Hill London SW2 1QN on 13 September 2010 (2 pages)
25 May 2010Director's details changed for Mr Jason David Taylor on 1 March 2010 (2 pages)
25 May 2010Secretary's details changed for Nicola Jane Taylor on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Jason David Taylor on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Jason David Taylor on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
25 May 2010Secretary's details changed for Nicola Jane Taylor on 1 March 2010 (2 pages)
25 May 2010Secretary's details changed for Nicola Jane Taylor on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(4 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
10 December 2009Company name changed jvs cleaning services LIMITED\certificate issued on 10/12/09
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2009Company name changed jvs cleaning services LIMITED\certificate issued on 10/12/09
  • CONNOT ‐
(3 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
29 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
13 May 2008Return made up to 13/05/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
18 October 2007Registered office changed on 18/10/07 from: 1759 london road leigh on sea essex SS9 2RZ (1 page)
18 October 2007Registered office changed on 18/10/07 from: 1759 london road leigh on sea essex SS9 2RZ (1 page)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
19 May 2006Return made up to 13/05/06; full list of members (2 pages)
19 May 2006Return made up to 13/05/06; full list of members (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2005Return made up to 13/05/05; full list of members (2 pages)
6 June 2005Return made up to 13/05/05; full list of members (2 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 May 2004Return made up to 13/05/04; full list of members (6 pages)
15 May 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(6 pages)
25 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 May 2003Return made up to 13/05/03; full list of members (6 pages)
17 May 2003Return made up to 13/05/03; full list of members (6 pages)
18 November 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
18 November 2002Ad 13/05/02--------- £ si 100@1=100 £ ic 1/101 (3 pages)
18 November 2002Ad 13/05/02--------- £ si 100@1=100 £ ic 1/101 (3 pages)
18 November 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)