Background WavePink WaveYellow Wave

JV TR PROPERTY LIMITED (10029985)

JV TR PROPERTY LIMITED (10029985) is an active UK company. incorporated on 26 February 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JV TR PROPERTY LIMITED has been registered for 10 years. Current directors include PALLETT, Linda Christine, PALLETT, Robert Nigel, POWELL, David William.

Company Number
10029985
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2016
Age
10 years
Address
No 1 Colmore Square, Birmingham, B4 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PALLETT, Linda Christine, PALLETT, Robert Nigel, POWELL, David William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JV TR PROPERTY LIMITED

JV TR PROPERTY LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JV TR PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10029985

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

No 1 Colmore Square Birmingham, B4 6AA,

Timeline

34 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Feb 22
Director Joined
Mar 22
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
18
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PALLETT, Linda Christine

Active
No 1 Colmore Square, BirminghamB4 6AA
Born November 1953
Director
Appointed 16 Apr 2024

PALLETT, Robert Nigel

Active
No 1 Colmore Square, BirminghamB4 6AA
Born February 1954
Director
Appointed 16 Apr 2024

POWELL, David William

Active
BirminghamB4 6AA
Born January 1960
Director
Appointed 17 Apr 2025

BARTON, Jane Anna

Resigned
BirminghamB4 6AA
Born August 1958
Director
Appointed 17 Apr 2025
Resigned 24 Feb 2026

DAVIS, Hugh Mcdonald

Resigned
Colmore Square, BirminghamB4 6AA
Born October 1940
Director
Appointed 14 Mar 2016
Resigned 31 Jul 2019

DAVIS, Margaret Josephine

Resigned
Colmore Square, BirminghamB4 6AA
Born October 1940
Director
Appointed 14 Mar 2016
Resigned 11 Mar 2024

GRIFFITHS, Jane

Resigned
Colmore Square, BirminghamB4 6AA
Born February 1971
Director
Appointed 22 Feb 2022
Resigned 29 Jan 2025

LARSEN, Vanessa Rachel

Resigned
Colmore Square, BirminghamB4 6AA
Born July 1970
Director
Appointed 14 Mar 2016
Resigned 11 Mar 2024

SPEDDING, Keith Hamilton

Resigned
BirminghamB4 6AA
Born September 1969
Director
Appointed 26 Feb 2016
Resigned 14 Mar 2016

WESTWOOD, Jeanette Marion

Resigned
Colmore Square, BirminghamB4 6AA
Born February 1955
Director
Appointed 29 Sept 2020
Resigned 16 Apr 2024

WILKINSON, James Robert

Resigned
Colmore Square, BirminghamB4 6AA
Born August 1944
Director
Appointed 19 Sept 2019
Resigned 21 Jun 2021

Persons with significant control

11

4 Active
7 Ceased

Miss Gillian Christine Grimson

Active
The Paddock, BristolBS20 6QX
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Feb 2026

Mrs Jane Anne Barton

Ceased
BirminghamB4 6AA
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 17 Apr 2025
Ceased 24 Feb 2026

Mr David William Powell

Active
BirminghamB4 6AA
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 17 Apr 2025

Mrs Linda Christine Pallett

Active
BirminghamB4 6AA
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2024

Mr Robert Nigel Pallett

Active
BirminghamB4 6AA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2024

Jane Griffiths

Ceased
Colmore Square, BirminghamB4 6AA
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 15 Feb 2022
Ceased 29 Jan 2025

Ms Jeannette Marion Westwood

Ceased
Colmore Square, BirminghamB4 6AA
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 29 Sept 2020
Ceased 23 Apr 2024

Mr James Robert Wilkinson

Ceased
BirminghamB4 6AA
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019
Ceased 28 Jun 2021

Mrs Margaret Josephine Davis

Ceased
BirminghamB4 6AA
Born October 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2024

Mrs Vanessa Rachel Larsen

Ceased
BirminghamB4 6AA
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2024

Mr Hugh Macdonald Davis

Ceased
BirminghamB4 6AA
Born April 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Resolution
22 March 2016
RESOLUTIONSResolutions
Incorporation Company
26 February 2016
NEWINCIncorporation