Jovenco Property Limited

General information

Name:

Jovenco Property Ltd

Office Address:

Keel House Pickerings Road WA8 8XW Widnes

Number: 09459292

Incorporation date: 2015-02-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Jovenco Property was created on Thu, 26th Feb 2015 as a Private Limited Company. The company's headquarters can be found at Widnes on Keel House, Pickerings Road. Should you want to get in touch with this firm by mail, its post code is WA8 8XW. The company registration number for Jovenco Property Limited is 09459292. The firm now known as Jovenco Property Limited, was previously known as Mcl Coatings Group. The change has taken place in Thu, 26th Jan 2017. The company's SIC code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. Jovenco Property Ltd filed its latest accounts for the period that ended on 2022-05-31. Its most recent confirmation statement was filed on 2023-06-23.

At the moment, the directors officially appointed by this company include: Robert Y. assigned to lead the company 2 years ago, Christopher Y. assigned to lead the company 9 years ago and Michael Y. assigned to lead the company in 2015.

  • Previous company's names
  • Jovenco Property Limited 2017-01-26
  • Mcl Coatings Group Limited 2015-02-26

Financial data based on annual reports

Company staff

Robert Y.

Role: Director

Appointed: 10 June 2022

Latest update: 15 April 2024

Christopher Y.

Role: Director

Appointed: 26 February 2015

Latest update: 15 April 2024

Michael Y.

Role: Director

Appointed: 26 February 2015

Latest update: 15 April 2024

People with significant control

Michael Y. is the individual who has control over this firm, owns over 3/4 of company shares.

Michael Y.
Notified on 25 September 2018
Nature of control:
over 3/4 of shares
Robert Y.
Notified on 25 September 2018
Ceased on 25 September 2018
Nature of control:
1/2 or less of shares
Christopher Y.
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control:
1/2 or less of shares
Michael Y.
Notified on 26 February 2017
Ceased on 25 September 2018
Nature of control:
1/2 or less of shares
Christopher Y.
Notified on 26 February 2017
Ceased on 25 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-02-26
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
9
Company Age

Closest Companies - by postcode