Background WavePink WaveYellow Wave

JVL INTERNATIONAL LIMITED (09749518)

JVL INTERNATIONAL LIMITED (09749518) is an active UK company. incorporated on 26 August 2015. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). JVL INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BOUABIDA, Michelle Victoria, BOUABIDA, Mohamed, JEPSON, Dean.

Company Number
09749518
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 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 INTERNATIONAL LIMITED

JVL INTERNATIONAL LIMITED is an active company incorporated on 26 August 2015 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 INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 46499)

Status

active

Active since 10 years ago

Company No

09749518

LTD Company

Age

10 Years

Incorporated 26 August 2015

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 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Orchard Business Park Mytholmroyd Halifax, HX7 5HZ,

Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Funding Round
Nov 16
Share Issue
Nov 16
Director Left
May 21
Director Joined
May 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOUABIDA, Michelle Victoria

Active
Mytholmroyd, HalifaxHX7 5HZ
Born December 1965
Director
Appointed 01 Jun 2021

BOUABIDA, Mohamed

Active
Mytholmroyd, HalifaxHX7 5HZ
Born September 1963
Director
Appointed 26 Aug 2015

JEPSON, Dean

Active
Mytholmroyd, HalifaxHX7 5HZ
Born November 1977
Director
Appointed 26 Aug 2015

POINTON, Philip Julian

Resigned
Mytholmroyd, HalifaxHX7 5HZ
Born August 1958
Director
Appointed 26 Aug 2015
Resigned 01 Jun 2021

Persons with significant control

1

Mr Mohamed Bouabida

Active
Mytholmroyd, HalifaxHX7 5HZ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Memorandum Articles
30 July 2021
MAMA
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
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 Small
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 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
28 October 2016
AAAnnual Accounts
Resolution
8 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 October 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 October 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Incorporation Company
26 August 2015
NEWINCIncorporation