ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JVF Property Holding Limited

JVF Property Holding Limited is an active company incorporated on 13 December 2018 with the registered office located in Cirencester, Wiltshire. JVF Property Holding Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11726590
Private limited company
Age
6 years
Incorporated 13 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2024 (1 year ago)
Next confirmation dated 2 October 2025
Was due on 16 October 2025 (13 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 2a, D Site Kemble Airfield
Kemble
Cirencester
Gloucestershire
GL7 6BA
England
Address changed on 3 Sep 2024 (1 year 1 month ago)
Previous address was Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Feb 1969
Director • British • Lives in England • Born in Oct 1974
Mr Richard John Valentine Morris
PSC • British • Lives in England • Born in Feb 1969
Mr Andrew Jonathan Body
PSC • British • Lives in England • Born in Apr 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WBM Commercial Property Limited
Andrew Jonathan Body and Ralph Francis Wells are mutual people.
Active
Dorcan Business Village (Swindon) Limited
Richard John Valentine Morris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£84.77K
Decreased by £301 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£137.33K
Increased by £52.06K (+61%)
Total Liabilities
-£282
Decreased by £54.15K (-99%)
Net Assets
£137.05K
Increased by £106.21K (+344%)
Debt Ratio (%)
0%
Decreased by 63.63% (-100%)
Latest Activity
Abridged Accounts Submitted
7 Months Ago on 2 Apr 2025
Confirmation Submitted
1 Year Ago on 4 Oct 2024
Mr Andrew Jonathan Body (PSC) Details Changed
1 Year 1 Month Ago on 18 Sep 2024
Mr Andrew Jonathan Body Details Changed
1 Year 1 Month Ago on 18 Sep 2024
Mr Andrew Jonathan Body (PSC) Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Richard John Valentine Morris (PSC) Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Ralph Francis Wells Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Ralph Francis Wells (PSC) Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Richard John Valentine Morris Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Andrew Jonathan Body Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Get Credit Report
Discover JVF Property Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 2 Apr 2025
Confirmation statement made on 2 October 2024 with updates
Submitted on 4 Oct 2024
Director's details changed for Mr Andrew Jonathan Body on 18 September 2024
Submitted on 18 Sep 2024
Change of details for Mr Andrew Jonathan Body as a person with significant control on 18 September 2024
Submitted on 18 Sep 2024
Change of details for Mr Richard John Valentine Morris as a person with significant control on 3 September 2024
Submitted on 4 Sep 2024
Change of details for Mr Andrew Jonathan Body as a person with significant control on 3 September 2024
Submitted on 4 Sep 2024
Change of details for Mr Richard Morris as a person with significant control on 3 September 2024
Submitted on 3 Sep 2024
Change of details for Mr Andrew Jonathan Body as a person with significant control on 3 September 2024
Submitted on 3 Sep 2024
Director's details changed for Mr Andrew Jonathan Body on 3 September 2024
Submitted on 3 Sep 2024
Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 3 September 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year