Background WavePink WaveYellow Wave

JVL HOLDINGS LIMITED (05620211)

JVL HOLDINGS LIMITED (05620211) is an active UK company. incorporated on 11 November 2005. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). JVL HOLDINGS LIMITED has been registered for 20 years. Current directors include BOUABIDA, Michelle Victoria, BOUABIDA, Mohamed, JEPSON, Dean.

Company Number
05620211
Status
active
Type
ltd
Incorporated
11 November 2005
Age
20 years
Address
Orchard Business Park, Halifax, HX7 5HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BOUABIDA, Michelle Victoria, BOUABIDA, Mohamed, JEPSON, Dean
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JVL HOLDINGS LIMITED

JVL HOLDINGS LIMITED is an active company incorporated on 11 November 2005 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). JVL HOLDINGS LIMITED was registered 20 years ago.(SIC: 46499)

Status

active

Active since 20 years ago

Company No

05620211

LTD Company

Age

20 Years

Incorporated 11 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GWECO 277 LIMITED
From: 11 November 2005To: 17 February 2006
Contact
Address

Orchard Business Park Mytholmroyd Halifax, HX7 5HZ,

Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Nov 05
Share Buyback
Jun 10
Director Left
Apr 13
Director Joined
May 13
Director Left
Nov 19
Director Joined
May 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOUABIDA, Michelle Victoria

Active
Orchard Business Park, HalifaxHX7 5HZ
Born December 1965
Director
Appointed 01 Jun 2021

BOUABIDA, Mohamed

Active
13 Breck Lea, HalifaxHX6 1BS
Born September 1963
Director
Appointed 22 Feb 2006

JEPSON, Dean

Active
Orchard Business Park, HalifaxHX7 5HZ
Born November 1977
Director
Appointed 01 May 2013

POINTON, Philip Julian

Resigned
Mill Stones Baxter Wood, KeighleyBD20 8BB
Secretary
Appointed 22 Feb 2006
Resigned 22 Nov 2019

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 11 Nov 2005
Resigned 22 Feb 2006

HUGHES, Angela

Resigned
6 The Maltings, ShepleyHD8 8FA
Born January 1951
Director
Appointed 22 Feb 2006
Resigned 25 Mar 2013

POINTON, Philip Julian

Resigned
Mill Stones Baxter Wood, KeighleyBD20 8BB
Born August 1958
Director
Appointed 22 Feb 2006
Resigned 22 Nov 2019

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 11 Nov 2005
Resigned 22 Feb 2006

Persons with significant control

1

Jvl Homewares

Active
Scout Road, Hebden BridgeHX7 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Legacy
3 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Group
23 August 2011
AAAnnual Accounts
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Group
18 October 2010
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 June 2010
SH03Return of Purchase of Own Shares
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Group
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Auditors Resignation Company
15 May 2008
AUDAUD
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
9 February 2007
225Change of Accounting Reference Date
Legacy
13 July 2006
88(3)88(3)
Legacy
13 July 2006
88(2)R88(2)R
Memorandum Articles
11 April 2006
MEM/ARTSMEM/ARTS
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2005
NEWINCIncorporation