Jvl Uk Limited

General information

Name:

Jvl Uk Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 05014868

Incorporation date: 2004-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Jvl Uk Limited company has been operating in this business field for 20 years, having started in 2004. Registered with number 05014868, Jvl Uk is categorised as a Private Limited Company with office in 2 Manor Farm Court Old Wolverton Road, Milton Keynes MK12 5NN. This company is known as Jvl Uk Limited. However, the company also operated as Servostep until the company name got changed twenty years from now. This business's SIC code is 27110 - Manufacture of electric motors, generators and transformers. Jvl Uk Ltd released its latest accounts for the financial period up to 2022-12-31. The company's latest confirmation statement was released on 2023-01-14.

Bo J. and Mads J. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2004. In order to help the directors in their tasks, this particular business has been utilizing the expertise of Mads J. as a secretary since 2006.

  • Previous company's names
  • Jvl Uk Limited 2004-05-21
  • Servostep Limited 2004-01-14

Financial data based on annual reports

Company staff

Mads J.

Role: Secretary

Appointed: 01 February 2006

Latest update: 8 March 2024

Bo J.

Role: Director

Appointed: 14 January 2004

Latest update: 8 March 2024

Mads J.

Role: Director

Appointed: 14 January 2004

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Bo J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mads J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bo J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mads J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jvl Industri Elektronik A/S
Address: Bregnerodvej 127 Dk 3460, Birkerod, Denmark
Legal authority Danish
Legal form Limited
Country registered Denmark
Place registered Danish Commerce And Companies Agency
Registration number Dk18532379
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 May 2013
Annual Accounts 28 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2013

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2014

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

HQ address,
2015

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Accountant/Auditor,
2012 - 2013

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 27110 : Manufacture of electric motors, generators and transformers
20
Company Age

Closest Companies - by postcode