Background WavePink WaveYellow Wave

JVD GROUP LIMITED (09904068)

JVD GROUP LIMITED (09904068) is an active UK company. incorporated on 7 December 2015. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JVD GROUP LIMITED has been registered for 10 years. Current directors include DHARIWAL, Manjovan Singh, DHARIWAL, Veninder Kaur.

Company Number
09904068
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Walnut Tree House Court Lane, Slough, SL1 8DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DHARIWAL, Manjovan Singh, DHARIWAL, Veninder Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JVD GROUP LIMITED

JVD GROUP LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JVD GROUP LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09904068

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Walnut Tree House Court Lane Burnham Slough, SL1 8DN,

Previous Addresses

24 High Street Slough SL1 1EQ England
From: 6 July 2021To: 23 December 2021
24 24 High Street Slough Berkshire SL1 1EQ England
From: 7 December 2015To: 6 July 2021
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
May 16
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DHARIWAL, Manjovan Singh

Active
Court Lane, SloughSL1 8DN
Born July 1991
Director
Appointed 07 Dec 2015

DHARIWAL, Veninder Kaur

Active
Court Lane, SloughSL1 8DN
Born February 1972
Director
Appointed 07 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Manjovan Singh Dhariwal

Ceased
Court Lane, SloughSL1 8DN
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2026

Mrs Veninder Kaur Dhariwal

Active
Court Lane, SloughSL1 8DN
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Manjovan Singh Dhariwal

Active
Court Lane, SloughSL1 8DN
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
27 January 2026
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Incorporation Company
7 December 2015
NEWINCIncorporation