Advanced company searchLink opens in new window

J.V.A HEALTHCARE SERVICES LIMITED

Company number 03432235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
30 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
08 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
21 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
21 Sep 2017 PSC02 Notification of Nevada Investments 7 Limited as a person with significant control on 22 June 2017
21 Sep 2017 PSC07 Cessation of Kevin Amphlett as a person with significant control on 22 June 2017
21 Sep 2017 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017
04 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Mar 2017 RP04AR01 Second filing of the annual return made up to 10 September 2015
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
22 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/03/2017
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AA01 Previous accounting period extended from 30 September 2014 to 31 October 2014
03 Nov 2014 AD01 Registered office address changed from , 106a High Street, Chesham, Buckinghamshire, HP5 1EB to Unit 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 20 October 2014
03 Nov 2014 TM02 Termination of appointment of Patricia Winifred Page as a secretary on 29 September 2013
03 Nov 2014 TM01 Termination of appointment of Philip Anthony Page as a director on 20 October 2014