Background WavePink WaveYellow Wave

J.V. HYDRAULICS LIMITED (04178487)

J.V. HYDRAULICS LIMITED (04178487) is an active UK company. incorporated on 13 March 2001. with registered office in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J.V. HYDRAULICS LIMITED has been registered for 25 years. Current directors include LANG, Richard Jeremy, PROUSE, Paul William John, RIMES, Andrew.

Company Number
04178487
Status
active
Type
ltd
Incorporated
13 March 2001
Age
25 years
Address
Unit 1 Venture Way, Taunton, TA2 8DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANG, Richard Jeremy, PROUSE, Paul William John, RIMES, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.V. HYDRAULICS LIMITED

J.V. HYDRAULICS LIMITED is an active company incorporated on 13 March 2001 with the registered office located in Taunton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J.V. HYDRAULICS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04178487

LTD Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Unit 1 Venture Way Priorswood Industrial Estate Taunton, TA2 8DE,

Previous Addresses

Unit 1 Stroud Enterprise Centre Stroud Gloucestershire GL5 3NL
From: 13 March 2001To: 1 May 2012
Timeline

6 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LANG, Richard Jeremy

Active
Venture Way, TauntonTA2 8DE
Born February 1961
Director
Appointed 13 Mar 2001

PROUSE, Paul William John

Active
Venture Way, TauntonTA2 8DE
Born March 1969
Director
Appointed 22 Apr 2011

RIMES, Andrew

Active
Venture Way, TauntonTA2 8DE
Born May 1963
Director
Appointed 22 Apr 2011

LANG, Susan Ann

Resigned
2 Heathfield Cottages, BridgwaterTA6 6PP
Secretary
Appointed 12 May 2003
Resigned 22 Apr 2011

NORMAN, Allison Jane

Resigned
29 Bownham Mead, StroudGL5 5DZ
Secretary
Appointed 13 Mar 2001
Resigned 09 May 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Mar 2001
Resigned 13 Mar 2001

LANG, Susan Ann

Resigned
2 Heathfield Cottages, BridgwaterTA6 6PP
Born April 1964
Director
Appointed 21 Jan 2009
Resigned 22 Apr 2011

LIGHT, Terrance Bernard

Resigned
Clifford Avenue, TauntonTA2 6DJ
Born April 1943
Director
Appointed 22 Apr 2011
Resigned 04 May 2016

NORMAN, Allison Jane

Resigned
29 Bownham Mead, StroudGL5 5DZ
Born May 1965
Director
Appointed 13 Mar 2001
Resigned 09 May 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Mar 2001
Resigned 13 Mar 2001

Persons with significant control

1

Venture Way, TauntonTA2 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
88(2)R88(2)R
Incorporation Company
13 March 2001
NEWINCIncorporation