Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J V Waste Ltd
J V Waste Ltd is a dissolved company incorporated on 13 December 2007 with the registered office located in Middlesbrough, North Yorkshire. J V Waste Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 January 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06452556
Private limited company
Age
17 years
Incorporated
13 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about J V Waste Ltd
Contact
Address
Little Ayton Lane Little Ayton Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HY
Same address for the past
11 years
Companies in TS9 6HY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr Robert John Cooper
Director • Accountant • British • Lives in England • Born in Apr 1960
Mr Thomas Waters
Director • British • Lives in England • Born in Jun 1991
Neal Waters
Director • Contracts Manager • British • Lives in England • Born in Feb 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Petch Waters Limited
Mr Robert John Cooper is a mutual person.
Active
Roseworth Accountancy Ltd
Mr Robert John Cooper is a mutual person.
Active
Stokesley Motors Limited
Mr Robert John Cooper is a mutual person.
Active
Frankfield Mews (Great Ayton) Management Company Limited
Neal Waters is a mutual person.
Active
Stokesley Show Limited
Neal Waters is a mutual person.
Active
Bull Tankers Ltd
Neal Waters is a mutual person.
Active
Stokesley Agricultural Society
Neal Waters is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2015)
Period Ended
31 Jan 2015
For period
31 Jan
⟶
31 Jan 2015
Traded for
12 months
Cash in Bank
£17.71K
Decreased by £45.22K (-72%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£301.95K
Decreased by £64.44K (-18%)
Total Liabilities
-£162.98K
Decreased by £202.34K (-55%)
Net Assets
£138.96K
Increased by £137.9K (+12997%)
Debt Ratio (%)
54%
Decreased by 45.73% (-46%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Jan 2016
Confirmation Submitted
9 Years Ago on 21 Dec 2015
Voluntary Gazette Notice
9 Years Ago on 10 Nov 2015
Application To Strike Off
9 Years Ago on 2 Nov 2015
Small Accounts Submitted
10 Years Ago on 16 Mar 2015
Confirmation Submitted
10 Years Ago on 16 Dec 2014
Paul May Resigned
10 Years Ago on 20 Nov 2014
Tom Waters Resigned
11 Years Ago on 9 Jun 2014
Registered Address Changed
11 Years Ago on 13 May 2014
Small Accounts Submitted
11 Years Ago on 18 Mar 2014
Get Alerts
Get Credit Report
Discover J V Waste Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Submitted on 21 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 10 Nov 2015
Application to strike the company off the register
Submitted on 2 Nov 2015
Total exemption small company accounts made up to 31 January 2015
Submitted on 16 Mar 2015
Annual return made up to 13 December 2014 with full list of shareholders
Submitted on 16 Dec 2014
Termination of appointment of Paul May as a director on 20 November 2014
Submitted on 20 Nov 2014
Termination of appointment of Tom Waters as a director
Submitted on 9 Jun 2014
Registered office address changed from 12a Bold Ind Estate Neills Road St. Helens Merseyside WA9 4JG on 13 May 2014
Submitted on 13 May 2014
Total exemption small company accounts made up to 31 January 2014
Submitted on 18 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs