Background WavePink WaveYellow Wave

JVL HOMEWARES (UK) LIMITED (08411677)

JVL HOMEWARES (UK) LIMITED (08411677) is an active UK company. incorporated on 20 February 2013. with registered office in Hebden Bridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). JVL HOMEWARES (UK) LIMITED has been registered for 13 years. Current directors include BOUABIDA, Michelle Victoria, BOUABIDA, Mohamed, JEPSON, Graham Dean.

Company Number
08411677
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Orchard Business Park, Hebden Bridge, HX7 5HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BOUABIDA, Michelle Victoria, BOUABIDA, Mohamed, JEPSON, Graham Dean
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JVL HOMEWARES (UK) LIMITED

JVL HOMEWARES (UK) LIMITED is an active company incorporated on 20 February 2013 with the registered office located in Hebden Bridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). JVL HOMEWARES (UK) LIMITED was registered 13 years ago.(SIC: 46499)

Status

active

Active since 13 years ago

Company No

08411677

LTD Company

Age

13 Years

Incorporated 20 February 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

GWECO 556 LIMITED
From: 20 February 2013To: 13 March 2013
Contact
Address

Orchard Business Park Scout Road Hebden Bridge, HX7 5HZ,

Previous Addresses

Orchard Business Park Mytholmroyd Halifax West Yorkshire HX57 5HZ
From: 19 March 2013To: 5 March 2014
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 20 February 2013To: 19 March 2013
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Loan Secured
Aug 13
Director Joined
Feb 17
Director Joined
May 21
Director Left
May 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOUABIDA, Michelle Victoria

Active
Scout Road, Hebden BridgeHX7 5HZ
Born December 1965
Director
Appointed 01 Jun 2021

BOUABIDA, Mohamed

Active
Scout Road, Hebden BridgeHX7 5HZ
Born September 1963
Director
Appointed 11 Mar 2013

JEPSON, Graham Dean

Active
Scout Road, Hebden BridgeHX7 5HZ
Born November 1977
Director
Appointed 27 Feb 2017

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 20 Feb 2013
Resigned 08 Mar 2013

POINTON, Philip Julian

Resigned
Scout Road, Hebden BridgeHX7 5HZ
Born August 1958
Director
Appointed 08 Mar 2013
Resigned 01 Jun 2021

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 20 Feb 2013
Resigned 08 Mar 2013

Persons with significant control

2

Mr Mohamed Bouabida

Active
Scout Road, Hebden BridgeHX7 5HZ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Scout Road, Hebden BridgeHX7 5HZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
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
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Resolution
7 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
13 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
20 February 2013
NEWINCIncorporation