Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

JV TR LIMITED

Company

JV TR

Telephone: 01376 563 091
A⁺ rating

ABOUT JV TR LIMITED

JV TR Limited (Company Number 07793490) and are used under licence

We welcome your questions, comments and feedback. Please use the form below to contact us. Additional contact details are provided at the bottom of this page.

KEY FINANCE

Year
2017
Assets
£0k
Cash
£0k ▼ £0k (NaN)
Liabilities
£0k ▼ £-0.01k (-100.00 %)
Net Worth
£0k

REGISTRATION INFO

Company name
JV TR LIMITED
Company number
07793490
VAT
GB122884511
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
30 Sep 2011
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
psychicnews.org.uk
Phones
01376 563 091
Registered Address
1 COLMORE SQUARE,
BIRMINGHAM,
B4 6AA

ECONOMIC ACTIVITIES

91012
Archives activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Jan 2017
Micro company accounts made up to 31 March 2016
29 Dec 2016
Second filing of Confirmation Statement dated 30/09/2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 29/12/2016

See Also


Last update 2018

JV TR LIMITED DIRECTORS

Hugh Macdonald Davis

  Acting PSC
Appointed
30 September 2011
Occupation
Retired
Role
Director
Age
81
Nationality
British
Address
1 Colmore Square, Shakespeare Martineau, Birmingham, England, B4 6AA
Country Of Residence
Uk
Name
DAVIS, Hugh Macdonald
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Margaret Josephine Davis

  Acting PSC
Appointed
30 September 2011
Occupation
Retired
Role
Director
Age
84
Nationality
British
Address
1 Colmore Square, Shakespeare Martineau, Birmingham, England, B4 6AA
Country Of Residence
Uk
Name
DAVIS, Margaret Josephine
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Vanessa Rachel Larsen

  Acting PSC
Appointed
17 May 2016
Occupation
Sales And Administration Assistant
Role
Director
Age
54
Nationality
British
Address
1 Colmore Square, Birmingham, B4 6AA
Country Of Residence
England
Name
LARSEN, Vanessa Rachel
Notified On
10 June 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Eric Leslie Hatton

  Resigned
Appointed
30 September 2011
Resigned
06 November 2015
Occupation
Retired Businessman
Role
Director
Age
99
Nationality
British
Address
1 Colmore Square, Shakespeare Martineau, Birmingham, England, B4 6AA
Country Of Residence
United Kingdom
Name
HATTON, Eric Leslie

Linda Pallett

  Resigned
Appointed
27 November 2012
Resigned
30 September 2014
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Somerset House, Temple Street, Birmingham, West Midlands, United Kingdom, B2 5DJ
Country Of Residence
England
Name
PALLETT, Linda

Robert Pallett

  Resigned
Appointed
27 November 2012
Resigned
30 September 2014
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Somerset House, Temple Street, Birmingham, West Midlands, United Kingdom, B2 5DJ
Country Of Residence
England
Name
PALLETT, Robert

Roy Stemman

  Resigned
Appointed
27 November 2012
Resigned
07 October 2015
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
1 Colmore Square, Birmingham, England, B4 6AA
Country Of Residence
England
Name
STEMMAN, Roy

REVIEWS


Check The Company
Excellent according to the company’s financial health.