Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JVS HOLDINGS LIMITED
Company Information for

JVS HOLDINGS LIMITED

SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF,
Company Registration Number
03729948
Private Limited Company
Active

Company Overview

About Jvs Holdings Ltd
JVS HOLDINGS LIMITED was founded on 1999-03-10 and has its registered office in Torquay. The organisation's status is listed as "Active". Jvs Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JVS HOLDINGS LIMITED
 
Legal Registered Office
SIGMA HOUSE OAK VIEW CLOSE
EDGINSWELL PARK
TORQUAY
DEVON
TQ2 7FF
Other companies in KT22
 
Filing Information
Company Number 03729948
Company ID Number 03729948
Date formed 1999-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:44:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JVS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CIS TAX ADVICE LIMITED   FRANCIS CLARK TAX CONSULTANCY LIMITED   HEATHFIELD TAX CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JVS HOLDINGS LIMITED
The following companies were found which have the same name as JVS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JVS HOLDINGS, LLC 1737 BATH AVE Queens NEW YORK NY 11214 Active Company formed on the 2010-02-11
JVS HOLDINGS LLC 4019 DELOS DRIVE LAS VEGAS NV 89103 Dissolved Company formed on the 2011-11-01
JVS HOLDINGS (QLD) PTY. LTD. QLD 4069 Active Company formed on the 2013-09-04
JVS HOLDINGS 2 PTY. LTD. Dissolved Company formed on the 2012-03-07
JVS HOLDINGS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2008-05-06
JVS HOLDINGS, LLC 2505 MANATEE AVENUE EAST BRADENTON FL 34208 Inactive Company formed on the 2007-05-10
JVS HOLDINGS, INC. PO BOX 647 DENISON TX 75021 Active Company formed on the 1999-07-26
JVS HOLDINGS LLC California Unknown
JVS HOLDINGS LLC North Carolina Unknown
JVS HOLDINGS INC Arkansas Unknown
JVS HOLDINGS LIMITED 70, TA' XBIEX SEAFRONT, MSIDA Unknown
JVS HOLDINGS (VIC) PTY LTD Active Company formed on the 2022-02-04
JVS HOLDINGS ESTABLISHMENT 79 AUSTRASSE LI-9490 VADUZ Active Company formed on the 2022-12-14

Company Officers of JVS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MARGARET SALMON
Company Secretary 1999-03-10
JOHN VERNEY SALMON
Director 1999-03-10
PAMELA MARGARET SALMON
Director 1999-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-10 1999-03-10
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-10 1999-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-03-19DIRECTOR APPOINTED AMY ELIZABETH JOHNS
2024-03-18DIRECTOR APPOINTED MRS KERRY AMANDA ELGAR
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JOHN VERNEY SALMON
2024-03-18DIRECTOR APPOINTED MR SEAN ANTHONY SALMON
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-10-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-07-13AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-01-07CH01Director's details changed for Pamela Margaret Salmon on 2021-01-07
2021-01-07CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA MARGARET SALMON on 2021-01-07
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
2020-07-06AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-07-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-12PSC04Change of details for Mr John Verney Salmon as a person with significant control on 2019-03-12
2019-03-12CH01Director's details changed for Pamela Margaret Salmon on 2019-03-12
2019-03-12CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA MARGARET SALMON on 2019-03-12
2018-09-06AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-02-05PSC04Change of details for Mr John Verney Salmon as a person with significant control on 2016-04-06
2017-11-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 901
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARGARET SALMON / 22/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNEY SALMON / 22/02/2017
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR PAMELA MARGARET SALMON on 2017-02-22
2016-09-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 901
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-09-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 901
2015-03-11AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 901
2014-03-17AR0110/03/14 ANNUAL RETURN FULL LIST
2013-08-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0110/03/13 ANNUAL RETURN FULL LIST
2012-10-02AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARGARET SALMON / 22/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARGARET SALMON / 22/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNEY SALMON / 22/03/2012
2011-10-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2011-03-24AR0110/03/11 FULL LIST
2010-09-30AA25/02/10 TOTAL EXEMPTION SMALL
2010-03-18AR0110/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VERNEY SALMON / 01/10/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARGARET SALMON / 01/10/2009
2009-08-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-26363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SALMON / 26/03/2009
2009-03-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA SALMON / 26/03/2009
2008-08-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SALMON / 07/02/2008
2008-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA SALMON / 07/02/2008
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 3 HORNBEAMS THE STREET SWALLOWFIELD READING BERKSHIRE RG7 1QY
2007-05-02363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-04-07363(287)REGISTERED OFFICE CHANGED ON 07/04/06
2006-04-07363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-01363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-05-13363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-17363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-05-15363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-04-10363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-08-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-2488(2)RAD 01/04/99--------- £ SI 899@1
2000-06-06363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-04-11225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 116 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EP
1999-06-03288bSECRETARY RESIGNED
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288bDIRECTOR RESIGNED
1999-06-03287REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-06-03288aNEW DIRECTOR APPOINTED
1999-06-03288aNEW SECRETARY APPOINTED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JVS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JVS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-02-28 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JVS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JVS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JVS HOLDINGS LIMITED
Trademarks
We have not found any records of JVS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JVS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JVS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JVS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JVS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JVS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3