JV NORTH LIMITED - MANCHESTER


Company Profile Company Filings

Overview

JV NORTH LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER ENGLAND and has the status: Active.
JV NORTH LIMITED was incorporated 16 years ago on 11/01/2008 and has the registered number: 06470224. The accounts status is SMALL and accounts are next due on 31/12/2024.

JV NORTH LIMITED - MANCHESTER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WYTHENSHAWE HOUSE
MANCHESTER
M22 9TA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN ALCOCK Jan 1981 British Director 2022-02-03 CURRENT
MR WILLIAM KEVIN LACEY Jan 1959 British Director 2022-05-25 CURRENT
MR JOHN BOWKER Feb 1977 British Director 2021-03-03 CURRENT
MRS LOUISE DAVIES Apr 1980 British Director 2023-11-23 CURRENT
GARNET FAZACKERLEY Feb 1970 British Director 2019-04-23 CURRENT
MR ALEXANDER FURY Jun 1978 English Director 2022-05-25 CURRENT
MR WAYNE GALES Sep 1970 British Director 2019-01-01 CURRENT
MRS ANNA JAMES Nov 1982 British Director 2023-07-27 CURRENT
MR MARK HOWDEN Mar 1967 British Director 2021-05-13 CURRENT
MRS LISA ANN JOHNSON Jun 1974 British Director 2023-12-13 CURRENT
MS CHERYL MARIE JONES Dec 1973 British Director 2023-11-23 CURRENT
MS ANDREA CHERYL LOWMAN May 1967 British Director 2020-02-20 CURRENT
LOUISE ANNE MATTINSON Jun 1974 British Director 2018-02-06 CURRENT
MR IAN MITCHELL May 1982 British Director 2020-08-27 CURRENT
MS SIOBHAN MARIEL MOORE Sep 1965 British Director 2023-07-27 CURRENT
MS ANGELA PERRY May 1970 British Director 2023-07-27 CURRENT
MRS EMMA JANE RICHMAN Jan 1974 British Director 2022-02-03 CURRENT
MR GARETH CHRISTOPHER RIGBY Jan 1982 British Director 2018-05-29 CURRENT
MR BENJAMIN JAMES TOWNSEND Jun 1982 British Director 2022-02-03 CURRENT
MR ROBERT PAUL WAKEFIELD Jun 1975 British Director 2018-02-06 CURRENT
SAFFER COOPER LIMITED Corporate Secretary 2018-08-07 CURRENT
MS KATE ELLISON Oct 1981 British Director 2021-02-11 UNTIL 2022-01-04 RESIGNED
PETER HENRY FIELDSEND Jan 1964 British Director 2015-02-10 UNTIL 2019-01-01 RESIGNED
MAGGI HOWARD Apr 1964 British Director 2011-08-25 UNTIL 2014-12-31 RESIGNED
MR WAYNE GALES Sep 1970 British Director 2018-02-06 UNTIL 2018-05-29 RESIGNED
MR IAN ANDREW GREGG Mar 1970 British Director 2008-04-22 UNTIL 2013-01-21 RESIGNED
PAUL JAMES BUTTERWORTH Sep 1976 British Director 2013-02-05 UNTIL 2018-02-06 RESIGNED
MR CHRISTOPHER JOHN BOWEN Aug 1971 British Director 2016-02-02 UNTIL 2023-07-27 RESIGNED
MS SHEILA MARY DORAN Dec 1952 British Director 2008-03-04 UNTIL 2015-02-10 RESIGNED
JOSEPH PATRICK DOHERTY Nov 1951 British Director 2008-04-22 UNTIL 2013-05-07 RESIGNED
LOUISE DAVIES Apr 1980 British Director 2017-08-15 UNTIL 2019-05-07 RESIGNED
LINDA COLBURN Apr 1965 English Director 2016-10-01 UNTIL 2017-10-31 RESIGNED
STEPHEN COFFEY May 1966 British Director 2011-08-25 UNTIL 2016-02-02 RESIGNED
MR DAVID THOMAS GREEN Dec 1947 British Director 2008-04-22 UNTIL 2011-08-25 RESIGNED
DANIEL OLIVER MCLOUGHLIN Dec 1954 British Secretary 2008-01-11 UNTIL 2018-05-29 RESIGNED
MR SAJJAD HUSSAIN Feb 1965 British Director 2008-03-04 UNTIL 2008-07-04 RESIGNED
MRS LISA ANN JOHNSON Jun 1974 British Director 2021-07-29 UNTIL 2022-01-04 RESIGNED
MISS KATHERINE KITCHENER Oct 1981 British Director 2021-02-11 UNTIL 2022-02-03 RESIGNED
MRS JENNY KOVACS Aug 1972 British Director 2018-02-06 UNTIL 2019-03-31 RESIGNED
MR CHRISTOPHER MCALLISTER Nov 1980 British Director 2021-05-13 UNTIL 2023-05-26 RESIGNED
MS JANE MCCALL Nov 1966 British Director 2008-03-04 UNTIL 2010-05-12 RESIGNED
MR WILLIAM KEVIN LACEY Jan 1959 British Director 2016-05-10 UNTIL 2020-10-31 RESIGNED
MR STEPHEN IAN MOORE Sep 1955 British Director 2008-04-22 UNTIL 2016-03-31 RESIGNED
MR ANTHONY ROBERT MUIR Jun 1971 British Director 2023-05-10 UNTIL 2023-12-22 RESIGNED
MS YVONNE JOAN CASTLE Nov 1969 British Director 2021-07-29 UNTIL 2023-12-22 RESIGNED
MR IAN HAMILTON MUNRO Oct 1954 British Director 2008-01-11 UNTIL 2017-08-15 RESIGNED
MS DIANE IRENE BELLINGER Oct 1957 British Director 2013-08-06 UNTIL 2017-10-31 RESIGNED
JOHN KENNETH ARDERN Jul 1965 British Director 2015-02-10 UNTIL 2018-06-29 RESIGNED
MR LARRY ALAN GOLD Dec 1967 British Director 2014-02-04 UNTIL 2021-07-29 RESIGNED
DAVID JOHN BARROW Feb 1956 British Director 2010-08-10 UNTIL 2013-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAME VALLEY REGENERATION CONSORTIUM LIMITED HYDE Active MICRO ENTITY 84110 - General public administration activities
TAMESIDE SPORTS TRUST HYDE Active FULL 93110 - Operation of sports facilities
NEW CHARTER BUILDING COMPANY LIMITED ASHTON UNDER LYNE Dissolved... FULL 43390 - Other building completion and finishing
NEW CHARTER HOUSING TRUST LIMITED TAMESIDE Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
QUEST MEDIA NETWORK LIMITED ASHTON-UNDER-LYNE ENGLAND Active TOTAL EXEMPTION FULL 18110 - Printing of newspapers
THE PROJECT AFRICAN WILDERNESS TRUST MANCHESTER Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PROCURE PLUS HOLDINGS LIMITED OLD TRAFFORD Active GROUP 70229 - Management consultancy activities other than financial management
GEDLING HOMES ASHTON UNDER LYNE Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
GREAT ACADEMIES EDUCATION TRUST ASHTON-UNDER-LYNE Active FULL 85590 - Other education n.e.c.
SYHA ENTERPRISES LIMITED SHEFFIELD ENGLAND Active UNAUDITED ABRIDGED 68201 - Renting and operating of Housing Association real estate
GREAT NEIGHBOURHOODS ASHTON-UNDER-LYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
MAXMEDIA COMMUNICATIONS LIMITED BOLTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CAVENDISH PROPERTY DEVELOPMENTS LIMITED ASHTON-UNDER-LYNE Active SMALL 41100 - Development of building projects
PICCOLO COMMUNICATIONS LIMITED ASHTON-UNDER-LYNE ENGLAND Active MICRO ENTITY 58130 - Publishing of newspapers
REPORTER AND CHRONICLE NEWSPAPERS LIMITED ASHTON-UNDER- Dissolved... DORMANT 99999 - Dormant Company
ASHTON WEEKLY NEWSPAPERS LTD. ASHTON-UNDER- Dissolved... DORMANT 99999 - Dormant Company
MANCHESTER ATHENA LIMITED STOCKPORT ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
THT DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
IHM SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARDEN CITY TRADING LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GARDEN CITY DESIGN & BUILD LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified