Company NameJVD North Limited
DirectorsJill Barbara Henderson and John Adam Henderson
Company StatusActive
Company NumberSC415426
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJill Barbara Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameJohn Adam Henderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Saffery Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jill Henderson
50.00%
Ordinary
50 at £1John Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,881
Cash£4,029
Current Liabilities£156,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

14 April 2012Delivered on: 24 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 September 2023Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page)
2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 January 2017Registered office address changed from Scrabster House Scrabster Thurso KW14 7UN to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 30 January 2017 (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 January 2017Registered office address changed from Scrabster House Scrabster Thurso KW14 7UN to Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 30 January 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Director's details changed for John Adam Henderson on 27 January 2014 (2 pages)
31 January 2014Director's details changed for John Adam Henderson on 27 January 2014 (2 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Director's details changed for Jill Barbara Henderson on 27 January 2014 (2 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Director's details changed for Jill Barbara Henderson on 27 January 2014 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
6 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
6 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(4 pages)
16 March 2012Appointment of Jill Barbara Henderson as a director (3 pages)
16 March 2012Appointment of Jill Barbara Henderson as a director (3 pages)
16 March 2012Appointment of John Adam Henderson as a director (3 pages)
16 March 2012Appointment of John Adam Henderson as a director (3 pages)
3 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
3 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
25 January 2012Incorporation (21 pages)
25 January 2012Incorporation (21 pages)