ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JVM Equipment Limited

JVM Equipment Limited is a liquidation company incorporated on 20 April 1998 with the registered office located in Northampton, Northamptonshire. JVM Equipment Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
03549193
Private limited company
Age
27 years
Incorporated 20 April 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Griffins
Suite 011, Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 26 Aug 2025 (12 days ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
01798875992
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Export Sales Manager • British • Lives in England • Born in Jun 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Res Non Verba Ltd
Mr Maxwell Charles Skillman is a mutual person.
Active
RNV1382 Ltd
Mr Maxwell Charles Skillman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£35.54K
Decreased by £134.56K (-79%)
Turnover
Unreported
Decreased by £776.38K (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£97.71K
Decreased by £181.45K (-65%)
Total Liabilities
-£2.05M
Increased by £38.45K (+2%)
Net Assets
-£1.96M
Decreased by £219.89K (+13%)
Debt Ratio (%)
2102%
Increased by 1379.73% (+191%)
Latest Activity
Registered Address Changed
12 Days Ago on 26 Aug 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Voluntary Liquidator Appointed
8 Months Ago on 20 Dec 2024
Declaration of Solvency
8 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 11 Oct 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 26 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 30 Apr 2023
Lina Sokolova (PSC) Resigned
2 Years 11 Months Ago on 5 Oct 2022
Get Credit Report
Discover JVM Equipment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 26 August 2025
Submitted on 26 Aug 2025
Registered office address changed from Mallards House Stall House Lane North Heath Pulborough West Sussex RH20 2HR to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 20 December 2024
Submitted on 20 Dec 2024
Declaration of solvency
Submitted on 20 Dec 2024
Appointment of a voluntary liquidator
Submitted on 20 Dec 2024
Resolutions
Submitted on 20 Dec 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 4 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year