Background WavePink WaveYellow Wave

JVC RETAIL LIMITED (03477326)

JVC RETAIL LIMITED (03477326) is an active UK company. incorporated on 8 December 1997. with registered office in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. JVC RETAIL LIMITED has been registered for 28 years. Current directors include MELIA, Ian Charles, ROBERTS, Ellen, Professor.

Company Number
03477326
Status
active
Type
ltd
Incorporated
8 December 1997
Age
28 years
Address
47 Aldwark, North Yorkshire, YO1 7BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MELIA, Ian Charles, ROBERTS, Ellen, Professor
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JVC RETAIL LIMITED

JVC RETAIL LIMITED is an active company incorporated on 8 December 1997 with the registered office located in North Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. JVC RETAIL LIMITED was registered 28 years ago.(SIC: 47190)

Status

active

Active since 28 years ago

Company No

03477326

LTD Company

Age

28 Years

Incorporated 8 December 1997

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PINCO 1004 LIMITED
From: 8 December 1997To: 6 January 1998
Contact
Address

47 Aldwark York North Yorkshire, YO1 7BX,

Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Aug 14
Director Left
Jan 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DAVIES, Paul

Active
47 Aldwark, North YorkshireYO1 7BX
Secretary
Appointed 18 Mar 2025

MELIA, Ian Charles

Active
47 Aldwark, North YorkshireYO1 7BX
Born May 1951
Director
Appointed 09 Nov 2018

ROBERTS, Ellen, Professor

Active
47 Aldwark, North YorkshireYO1 7BX
Born January 1957
Director
Appointed 06 Oct 2025

GIMES, Gill

Resigned
47 Aldwark, North YorkshireYO1 7BX
Secretary
Appointed 06 Mar 2015
Resigned 31 Mar 2025

HARRISON, Caroline

Resigned
Rawlinson Ford House, LeedsLS16 8PA
Secretary
Appointed 04 Feb 1998
Resigned 28 Sept 2001

NICHOLSON, Peter John

Resigned
6 Melander Close, YorkYO26 5RP
Secretary
Appointed 28 Sept 2001
Resigned 06 Mar 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 08 Dec 1997
Resigned 04 Feb 1998

ADDYMAN, Peter Vincent, Dr

Resigned
50 Bootham, YorkYO30 7BZ
Born July 1939
Director
Appointed 04 Feb 1998
Resigned 30 Jul 1999

BOYD, Eric Arthur

Resigned
Keskadale 14 Low Green, YorkYO2 3SB
Born March 1945
Director
Appointed 04 Feb 1998
Resigned 23 Jul 1999

DEAN, Gerald Henry, Mr/Councillor

Resigned
4 Middlethorpe Drive, YorkYO2 2LZ
Born May 1927
Director
Appointed 04 Feb 1998
Resigned 28 Sept 2001

DOBSON, Helen Margaret

Resigned
47 Aldwark, North YorkshireYO1 7BX
Born April 1965
Director
Appointed 08 Aug 2014
Resigned 06 Sept 2018

HARRISON, Caroline

Resigned
Rawlinson Ford House, LeedsLS16 8PA
Born December 1963
Director
Appointed 04 Feb 1998
Resigned 28 Sept 2001

HOPWOOD, Peter Reginald

Resigned
Greensleeves Lords Moor Lane, YorkYO32 5XF
Born January 1934
Director
Appointed 07 Dec 2007
Resigned 12 Dec 2008

HOPWOOD, Peter Reginald

Resigned
Greensleeves Lords Moor Lane, YorkYO32 5XF
Born January 1934
Director
Appointed 04 Feb 1998
Resigned 30 Jul 1999

KEMP, Richard Lewis

Resigned
Dornie House, YorkYO62 4DB
Born July 1956
Director
Appointed 04 Feb 1998
Resigned 30 Jul 1999

MCMEEKING, Roger Gilchrist

Resigned
52 Heworth Green, YorkYO31 7TQ
Born June 1935
Director
Appointed 28 Sept 2001
Resigned 03 Mar 2004

MCMEEKING, Roger Gilchrist

Resigned
52 Heworth Green, YorkYO31 7TQ
Born June 1935
Director
Appointed 04 Feb 1998
Resigned 30 Jul 1999

ROBARDS, Anthony William, Professor

Resigned
47 Aldwark, North YorkshireYO1 7BX
Born April 1940
Director
Appointed 19 May 2017
Resigned 27 Sept 2024

SUTHERS, Terence

Resigned
65 Rawcliffe Lane, YorkYO30 5SJ
Born June 1944
Director
Appointed 12 Dec 2008
Resigned 19 May 2017

VAUGHAN, Peter

Resigned
Willow Bank The Old Village, YorkYO32 9RD
Born October 1940
Director
Appointed 29 Nov 2002
Resigned 07 Dec 2007

WHEATCROFT, Peter Michael

Resigned
47 Aldwark, North YorkshireYO1 7BX
Born November 1951
Director
Appointed 18 May 2018
Resigned 03 Oct 2025

WILFORD, Graham Arthur

Resigned
Greenshaw Drive, YorkYO32 2DB
Born March 1941
Director
Appointed 03 Mar 2004
Resigned 10 Dec 2015

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 08 Dec 1997
Resigned 04 Feb 1998

Persons with significant control

1

Aldwark, YorkYO1 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
13 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1997
NEWINCIncorporation