Jva Building Services Ltd is a private limited company. Located at Unit 12 A Northgate Industrial Park, Collier Row Road, Romford RM5 2BG, the above-mentioned 3 years old company was incorporated on 2020-07-05 and is officially classified as "development of building projects" (SIC code: 41100). 3 directors can be found in the enterprise: Denis G. (appointed on 04 January 2021), Lawrence S. (appointed on 04 January 2021), Geeta P. (appointed on 05 July 2020). Moving on to the secretaries (1 in total), we can name: Geeta P. (appointed on 05 July 2020).
About
Name: Jva Building Services Ltd
Number: 12720957
Incorporation date: 2020-07-05
End of financial year: 31 July
Address:
Unit 12 A Northgate Industrial Park
Collier Row Road
Romford
RM5 2BG
SIC code:
41100 - Development of building projects
Company staff
People with significant control
Lawrence S.
4 January 2021
Nature of control:
significiant influence or control
Denis G.
4 January 2021
Nature of control:
significiant influence or control
Geeta P.
5 July 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-07-31
2022-07-31
2023-07-31
Current Assets
5,555
32,974
63,287
Fixed Assets
-
34,836
29,611
Total Assets Less Current Liabilities
4,056
16,613
24,053
The date for Jva Building Services Ltd confirmation statement filing is 2024-07-18. The most recent one was sent on 2023-07-04. The date for the next annual accounts filing is 30 April 2024. Latest accounts filing was sent for the time up to 31 July 2022.
3 persons of significant control are indexed in the official register, namely: Lawrence S. who has substantial control or influence. Denis G. who has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2023-07-04
filed on: 23rd, August 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023-07-04
filed on: 23rd, August 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2022-07-31
filed on: 30th, May 2023
| accounts
Free Download
(3 pages)
AD01
Registered office address changed from Unit 13 Annwood Lodge Business Park Arterial Road Rayleigh SS6 7UA England to Unit 12 a Northgate Industrial Park Collier Row Road Romford RM5 2BG on 2023-01-25
filed on: 25th, January 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022-07-04
filed on: 30th, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2021-07-31
filed on: 16th, March 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021-07-04
filed on: 15th, August 2021
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 304 Hampton Road Ilford IG1 1PL England to Unit 13 Annwood Lodge Business Park Arterial Road Rayleigh SS6 7UA on 2021-02-17
filed on: 17th, February 2021
| address
Free Download
(1 page)
AP01
New director was appointed on 2021-01-04
filed on: 14th, January 2021
| officers
Free Download
(2 pages)
AP01
New director was appointed on 2021-01-04
filed on: 14th, January 2021
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2021-01-04
filed on: 14th, January 2021
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2021-01-04
filed on: 14th, January 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 5th, July 2020
| incorporation