Background WavePink WaveYellow Wave

J.V. ESTATES LIMITED (02285515)

J.V. ESTATES LIMITED (02285515) is an active UK company. incorporated on 9 August 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. J.V. ESTATES LIMITED has been registered for 37 years. Current directors include SENIOR, Carl Thomas, SHAH, Vishal, TAYABALI, Mohammed and 1 others.

Company Number
02285515
Status
active
Type
ltd
Incorporated
9 August 1988
Age
37 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
SENIOR, Carl Thomas, SHAH, Vishal, TAYABALI, Mohammed, WALTHOE, Jonathan Michael
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.V. ESTATES LIMITED

J.V. ESTATES LIMITED is an active company incorporated on 9 August 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. J.V. ESTATES LIMITED was registered 37 years ago.(SIC: 64910)

Status

active

Active since 37 years ago

Company No

02285515

LTD Company

Age

37 Years

Incorporated 9 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Previous Addresses

Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP
From: 9 August 1988To: 14 August 2015
Timeline

40 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
May 11
Director Left
Mar 12
Director Joined
May 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Owner Exit
Jul 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 10 Oct 2001

SENIOR, Carl Thomas

Active
Churchill Place, LondonE14 5HP
Born May 1978
Director
Appointed 13 Oct 2017

SHAH, Vishal

Active
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 13 Oct 2017

TAYABALI, Mohammed

Active
Churchill Place, LondonE14 5HP
Born June 1990
Director
Appointed 26 Jan 2024

WALTHOE, Jonathan Michael

Active
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 10 Jan 2020

LEATHER, Jonathan Terence

Resigned
57 The Crofts, BasingstokeRG22 4RE
Secretary
Appointed 17 Mar 2000
Resigned 10 Oct 2001

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 17 Mar 2000

AKRAM, Mohammed

Resigned
Churchill Place, LondonE14 5HP
Born April 1966
Director
Appointed 01 May 2012
Resigned 13 Mar 2015

ARCHER, Dean

Resigned
Churchill Place, LondonE14 5HP
Born December 1965
Director
Appointed 26 Jun 2023
Resigned 26 Jan 2024

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 06 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 19 Sept 2014
Resigned 13 Jan 2016

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 12 Aug 2002
Resigned 17 Sept 2004

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 31 Mar 1996
Resigned 12 Aug 1998

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed N/A
Resigned 12 Aug 2002

CHAPELLE, Anne

Resigned
Churchill Place, LondonE14 5HP
Born January 1977
Director
Appointed 16 May 2016
Resigned 30 Jun 2017

DOWDING, Eric Robert

Resigned
23 Waldorf Heights, CamberleyGU17 9JH
Born May 1952
Director
Appointed 09 Jun 1998
Resigned 16 Aug 2000

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed N/A
Resigned 31 Aug 1994

EVANS, Christopher Hewitt

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1964
Director
Appointed 10 Apr 2007
Resigned 27 Nov 2009

HARE, Darren Mark

Resigned
Churchill Place, LondonE14 5HP
Born January 1966
Director
Appointed 27 Nov 2009
Resigned 21 Jan 2010

HUCKLE, Jonathan Mark

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 19 Dec 2013
Resigned 29 Aug 2014

KHAIROV, Enver

Resigned
Churchill Place, LondonE14 5HP
Born November 1972
Director
Appointed 28 May 2015
Resigned 23 Aug 2019

LEATHER, Jonathan Terence

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1965
Director
Appointed 12 Aug 2002
Resigned 20 Aug 2015

MACINTOSH, Gordon Paterson

Resigned
7 Paddock Field, StockbridgeSO20 6AU
Born July 1945
Director
Appointed 23 Aug 1996
Resigned 30 Jun 2000

MCMILLAN, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1958
Director
Appointed 12 Aug 2002
Resigned 18 Dec 2009

MILES, Martin Graham

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 08 Sept 2005
Resigned 24 May 2007

PATTERSON, Mark Allan

Resigned
6 Vespasian Gardens, BasingstokeRG24 9SH
Born August 1961
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

PEARSON, Kate Liana

Resigned
Churchill Place, LondonE14 5HP
Born March 1990
Director
Appointed 11 May 2021
Resigned 26 Jun 2023

RIDOUT, Thomas Geoffrey

Resigned
Churchill Place, LondonE14 5HP
Born April 1977
Director
Appointed 08 Oct 2010
Resigned 23 Mar 2012

ROSE, Stephen George

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 08 Sept 2005
Resigned 31 Jan 2007

ROWAN, Charles Paul

Resigned
32 Queens Park West Drive, BournemouthBH8 9DD
Born June 1961
Director
Appointed 23 Aug 1996
Resigned 09 Jun 1998

ROWBERRY, Duncan John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1959
Director
Appointed 23 Aug 1996
Resigned 23 Dec 2013

SANGHRAJKA, Hemal

Resigned
Churchill Place, LondonE14 5HP
Born September 1976
Director
Appointed 15 Mar 2016
Resigned 13 Nov 2017

SCHULZE, Cara

Resigned
Churchill Place, LondonE14 5HP
Born December 1967
Director
Appointed 24 Aug 2015
Resigned 05 Oct 2017

SILCOCK, Frank Avis

Resigned
Charleston 74 Wellhouse Road, AltonGU34 4AG
Born September 1934
Director
Appointed N/A
Resigned 31 Jul 1993

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 19 Dec 2013
Resigned 24 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Resolution
27 October 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
8 March 2006
190190
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
325325
Legacy
8 June 2005
353353
Legacy
14 March 2005
363aAnnual Return
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363aAnnual Return
Legacy
4 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
22 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Legacy
27 August 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
3 April 2003
363aAnnual Return
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288cChange of Particulars
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363aAnnual Return
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
190a190a
Legacy
25 July 2001
325a325a
Legacy
25 July 2001
353a353a
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
23 March 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363aAnnual Return
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
2 March 1999
363aAnnual Return
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Auditors Resignation Company
7 October 1998
AUDAUD
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
15 August 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
11 March 1996
363x363x
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
27 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Resolution
25 March 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
3 March 1993
363x363x
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
26 February 1992
363x363x
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 February 1991
AAAnnual Accounts
Legacy
28 September 1990
288288
Legacy
20 September 1990
288288
Auditors Resignation Company
15 May 1990
AUDAUD
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
27 February 1990
363363
Legacy
9 January 1990
225(1)225(1)
Legacy
1 December 1989
288288
Legacy
23 October 1989
287Change of Registered Office
Legacy
5 September 1989
288288
Legacy
17 August 1988
224224
Incorporation Company
9 August 1988
NEWINCIncorporation