Jvip Group Limited

General information

Name:

Jvip Group Ltd

Office Address:

C/o Macintyre Hudson 6th Floor EC2Y 5AU London

Number: 09312336

Incorporation date: 2014-11-14

End of financial year: 29 November

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Registered as 09312336 10 years ago, Jvip Group Limited is a Private Limited Company. The firm's present mailing address is C/o Macintyre Hudson, 6th Floor London. The firm now known as Jvip Group Limited was known as Joel Alexander until September 24, 2015 at which point the name got changed. This enterprise's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The firm's most recent filed accounts documents cover the period up to Saturday 30th November 2019 and the most current confirmation statement was submitted on Sunday 1st August 2021.

Presently, this limited company is overseen by 1 director: Peter D., who was arranged to perform management duties on November 14, 2014.

Peter D. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Jvip Group Limited 2015-09-24
  • Joel Alexander Limited 2014-11-14

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 14 November 2014

Latest update: 20 March 2024

People with significant control

Peter D.
Notified on 17 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 26 November 2021
Account last made up date 30 November 2019
Confirmation statement next due date 15 August 2022
Confirmation statement last made up date 01 August 2021
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 2014-11-14
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 13 July 2016
Annual Accounts 14 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 14 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to 6th Floor 2 London Wall Place London EC2Y 5AU on February 16, 2023 (AD01)
filed on: 16th, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode