Background WavePink WaveYellow Wave

J & V KELLY LIMITED (03316539)

J & V KELLY LIMITED (03316539) is an active UK company. incorporated on 11 February 1997. with registered office in Solihull. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). J & V KELLY LIMITED has been registered for 29 years. Current directors include BATCHELOR, Richard Julian, KELLY, John Thomas.

Company Number
03316539
Status
active
Type
ltd
Incorporated
11 February 1997
Age
29 years
Address
Cogen Court Cranmore Boulevard, Solihull, B90 4LN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
BATCHELOR, Richard Julian, KELLY, John Thomas
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & V KELLY LIMITED

J & V KELLY LIMITED is an active company incorporated on 11 February 1997 with the registered office located in Solihull. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). J & V KELLY LIMITED was registered 29 years ago.(SIC: 08990)

Status

active

Active since 29 years ago

Company No

03316539

LTD Company

Age

29 Years

Incorporated 11 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GLENAVON BUILD LIMITED
From: 11 February 1997To: 16 July 1997
Contact
Address

Cogen Court Cranmore Boulevard Shirley Solihull, B90 4LN,

Previous Addresses

25 Amington Road Tyseley Birmingham B25 8ET United Kingdom
From: 16 May 2017To: 13 October 2020
4 Windsor Court Greenhill Street Stratford-upon-Avon Warwickshire CV37 6GG
From: 5 December 2013To: 16 May 2017
Amington Road Tyseley Birmingham B25 8ET
From: 11 February 1997To: 5 December 2013
Timeline

2 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Sept 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BATCHELOR, Richard Julian

Active
Cranmore Boulevard, SolihullB90 4LN
Secretary
Appointed 01 Sept 2006

BATCHELOR, Richard Julian

Active
Cranmore Boulevard, SolihullB90 4LN
Born April 1968
Director
Appointed 01 Sept 2006

KELLY, John Thomas

Active
Cranmore Boulevard, SolihullB90 4LN
Born December 1968
Director
Appointed 30 Jun 1997

KELLY, John

Resigned
128 Sharmans Cross Road, SolihullB91 1PH
Secretary
Appointed 30 Jun 1997
Resigned 02 Feb 2004

KELLY, Martin Vincent

Resigned
34 Upland Road, BirminghamB29 7JS
Secretary
Appointed 01 Feb 2003
Resigned 01 Sept 2006

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 11 Feb 1997
Resigned 11 Feb 1997

KELLY, Martin Vincent

Resigned
103 Glenavon Road, BirminghamB14 5BX
Born July 1944
Director
Appointed 30 Jun 1997
Resigned 01 Jan 1998

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 11 Feb 1997
Resigned 11 Feb 1997

Persons with significant control

1

Mr John Kelly

Active
Cranmore Boulevard, SolihullB90 4LN
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Resolution
23 September 2014
RESOLUTIONSResolutions
Resolution
11 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
28 May 2004
287Change of Registered Office
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 1999
AAAnnual Accounts
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
287Change of Registered Office
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1997
287Change of Registered Office
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
88(2)R88(2)R
Legacy
13 February 1997
287Change of Registered Office
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Incorporation Company
11 February 1997
NEWINCIncorporation