Company NameJHV Developments Limited
Company StatusDissolved
Company Number08258587
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul John McManus
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 24 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Avon Court
Leeds
LS17 8HJ
Director NameMr James Vasey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Avon Court
Leeds
West Yorkshire
LS17 8HJ
Secretary NameMr Paul John McManus
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Avon Court
Leeds
West Yorkshire
LS17 8HJ

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
3 October 2017Liquidators' statement of receipts and payments to 15 June 2017 (15 pages)
3 October 2017Liquidators' statement of receipts and payments to 15 June 2017 (15 pages)
24 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (9 pages)
24 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (9 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
29 June 2015Registered office address changed from 6 Avon Court Leeds West Yorkshire LS17 8HJ to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 6 Avon Court Leeds West Yorkshire LS17 8HJ to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 29 June 2015 (2 pages)
25 June 2015Statement of affairs with form 4.19 (6 pages)
25 June 2015Statement of affairs with form 4.19 (6 pages)
25 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
(1 page)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Appointment of a voluntary liquidator (1 page)
29 May 2015Termination of appointment of Paul John Mcmanus as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of James Vasey as a director on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Paul Mcmanus as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Paul Mcmanus as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Paul John Mcmanus as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of James Vasey as a director on 29 May 2015 (1 page)
26 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
23 June 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
14 May 2013Director's details changed for Mr James Vasey on 10 May 2013 (2 pages)
14 May 2013Director's details changed for Mr James Vasey on 10 May 2013 (2 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)