Company NameJ.M.V. Contracts Limited
DirectorsAnthony John Vickers and Colin Vickers
Company StatusActive
Company Number07356777
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameAnthony John Vickers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(9 months, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence AddressUnit 3 William Street
Brighouse
HD6 1HR
Director NameMr Colin Vickers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(11 months after company formation)
Appointment Duration12 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 3 William Street
Brighouse
HD6 1HR
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX
Director NameMrs Linda Vickers
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland Ville
Hipperholme
Halifax
West Yorkshire
HX3 8AG
Director NameMrs Rebecca Vickers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakllands Avenue
Nortrhowram
Halifax
HX3 7HS

Location

Registered AddressUnit 3
William Street
Brighouse
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

50 at £1Linda Vickers
50.00%
Ordinary
50 at £1Rebecca Vickers
50.00%
Ordinary

Financials

Year2014
Net Worth£35,211
Cash£9,415
Current Liabilities£65,389

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

5 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 October 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 June 2020Registered office address changed from Unit 3 the Mill William Street Brighouse West Yorkshire HD6 1HR to Horley Green House Horley Green Road Halifax HX3 6AS on 2 June 2020 (1 page)
2 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 May 2020Amended micro company accounts made up to 31 July 2018 (3 pages)
10 May 2019Director's details changed for Anthony John Vickers on 10 May 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 July 2018Director's details changed for Colin Vickers on 12 July 2018 (2 pages)
12 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
9 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 February 2014Registered office address changed from Unit 3 the Mill William Street Brighouse West Yorkshire HD6 1HR England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Unit 3 the Mill William Street Brighouse West Yorkshire HD6 1HR England on 11 February 2014 (1 page)
27 January 2014Registered office address changed from 19 Oaklands Avenue Northowram Halifax West Yorkshire HX3 7HS United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 19 Oaklands Avenue Northowram Halifax West Yorkshire HX3 7HS United Kingdom on 27 January 2014 (1 page)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 May 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
25 May 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
27 July 2011Appointment of Colin Vickers as a director (2 pages)
27 July 2011Appointment of Colin Vickers as a director (2 pages)
31 May 2011Termination of appointment of Linda Vickers as a director (1 page)
31 May 2011Termination of appointment of Linda Vickers as a director (1 page)
31 May 2011Termination of appointment of Rebecca Vickers as a director (1 page)
31 May 2011Termination of appointment of Rebecca Vickers as a director (1 page)
31 May 2011Appointment of Anthony John Vickers as a director (2 pages)
31 May 2011Appointment of Anthony John Vickers as a director (2 pages)
31 August 2010Appointment of Mrs Linda Vickers as a director (2 pages)
31 August 2010Appointment of Mrs Linda Vickers as a director (2 pages)
27 August 2010Appointment of Mrs Rebecca Vickers as a director (2 pages)
27 August 2010Appointment of Mrs Rebecca Vickers as a director (2 pages)
27 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(3 pages)
26 August 2010Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 26 August 2010 (1 page)
26 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
26 August 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
25 August 2010Incorporation (22 pages)
25 August 2010Incorporation (22 pages)