Company NameJVS Maintenance Limited
Company StatusDissolved
Company Number05682814
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Victor Slade
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Peartree Business Centre, Peartree Road
Stanway
Colchester
CO3 0JN
Secretary NameKim Alexandra Slade
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChumleigh 9 Back Lane East
Great Bromley
Colchester
CO7 7UE

Contact

Websitewww.jvsmaintenance.co.uk

Location

Registered AddressUnit 16 Peartree Business Centre, Peartree Road
Stanway
Colchester
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Financials

Year2013
Net Worth£3,666
Cash£1,819
Current Liabilities£193,515

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

31 January 2014Delivered on: 3 February 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 August 2006Delivered on: 25 August 2006
Persons entitled: Fred, Long & Sons Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account being an initial sum of £2,570.31.
Outstanding

Filing History

22 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Secretary's details changed for Kim Alexandra Slade on 17 March 2019 (1 page)
18 March 2019Director's details changed for Mr John Victor Slade on 17 March 2019 (2 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 March 2016Notice of completion of voluntary arrangement (14 pages)
30 March 2016Notice of completion of voluntary arrangement (14 pages)
17 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016 (13 pages)
17 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016 (13 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(5 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 7
(5 pages)
31 October 2015Registered office address changed from 2 Ratcliffe Road Colchester CO3 9BG to Unit 16 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN on 31 October 2015 (1 page)
31 October 2015Registered office address changed from 2 Ratcliffe Road Colchester CO3 9BG to Unit 16 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN on 31 October 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (28 pages)
24 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (28 pages)
24 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7
(5 pages)
24 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (28 pages)
24 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7
(5 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 7
(5 pages)
3 February 2014Registration of charge 056828140002 (52 pages)
3 February 2014Registration of charge 056828140002 (52 pages)
15 January 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
15 January 2014Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
9 February 2013Register inspection address has been changed (1 page)
9 February 2013Register inspection address has been changed (1 page)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr John Victor Slade on 19 January 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr John Victor Slade on 19 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
18 February 2009Return made up to 21/01/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 February 2008Return made up to 21/01/08; full list of members (2 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
21 January 2006Incorporation (8 pages)
21 January 2006Incorporation (8 pages)