Juvo Services Limited

DataGardener
dissolved

Juvo Services Limited

07983230Private Limited With Share Capital

6 Trafford Road, Alderley Edge, Cheshire, SK97NT
Incorporated

09/03/2012

Company Age

14 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Juvo Services Limited (07983230) is a private limited with share capital incorporated on 09/03/2012 (14 years old) and registered in cheshire, SK97NT. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 09/03/2012
SK97NT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

33
Gazette Dissolved Compulsory
Category:Gazette
Date:21-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2018
Resolution
Category:Resolution
Date:12-12-2017
Change Of Name Notice
Category:Change Of Name
Date:12-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Resolution
Category:Resolution
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Termination Secretary Company With Name
Category:Officers
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Capital Allotment Shares
Category:Capital
Date:22-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-06-2012
Incorporation Company
Category:Incorporation
Date:09-03-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date29/03/2019
Latest Accounts30/06/2018

Trading Addresses

Victory House, 24 Elmsway, Bramhall, Stockport, Cheshire, SK72AE
6 Trafford Road, Alderley Edge, Cheshire, SK97NTRegistered

Related Companies

1

Contact

6 Trafford Road, Alderley Edge, Cheshire, SK97NT