Background WavePink WaveYellow Wave

JV TOWER TWO LIMITED (13670932)

JV TOWER TWO LIMITED (13670932) is an active UK company. incorporated on 11 October 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JV TOWER TWO LIMITED has been registered for 4 years. Current directors include WEINZWEIG, Jeffrey Mark.

Company Number
13670932
Status
active
Type
ltd
Incorporated
11 October 2021
Age
4 years
Address
S223 - S224 Churchill House, London, NW7 2AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WEINZWEIG, Jeffrey Mark
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JV TOWER TWO LIMITED

JV TOWER TWO LIMITED is an active company incorporated on 11 October 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JV TOWER TWO LIMITED was registered 4 years ago.(SIC: 41100, 68320)

Status

active

Active since 4 years ago

Company No

13670932

LTD Company

Age

4 Years

Incorporated 11 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

S223 - S224 Churchill House 120 Bunns Lane London, NW7 2AS,

Previous Addresses

Suite 228 42 Watford Way London NW4 3AL England
From: 6 March 2023To: 13 July 2023
C/O Blick Rothenburg Limited 16 Great Queen Street London WC2B 5AH England
From: 1 March 2023To: 6 March 2023
6 Duke Street London SW1Y 6BN England
From: 16 August 2022To: 1 March 2023
Lynton House Tavistock Square London WC1H 9LT England
From: 11 October 2021To: 16 August 2022
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
Mar 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SHOOTER, Mark

Active
Capitol Way, LondonNW9 0EQ
Secretary
Appointed 06 Mar 2023

WEINZWEIG, Jeffrey Mark

Active
16 Great Queen Street, LondonWC2B 5AH
Born August 1962
Director
Appointed 16 Feb 2023

NASR, Ghassan

Resigned
Vardy House, StanmoreHA7 4FL
Born February 1965
Director
Appointed 16 Feb 2023
Resigned 24 Feb 2025

PATEL, Amit Vijaykumar

Resigned
Miles Gray Road, BasildonSS14 3FR
Born June 1978
Director
Appointed 11 Oct 2021
Resigned 16 Feb 2023

PATEL, Bhikhu Chhotabhai

Resigned
Tavistock Square, LondonWC1H 9LT
Born August 1947
Director
Appointed 11 Oct 2021
Resigned 16 Feb 2023

PATEL, Rishi Bhikhu

Resigned
Miles Gray Road, BasildonSS14 3FR
Born August 1987
Director
Appointed 11 Oct 2021
Resigned 16 Feb 2023

POTSCHISVILI, Vachtangk

Resigned
Duke Street, LondonSW1Y 6BN
Born October 1989
Director
Appointed 11 Oct 2021
Resigned 16 Feb 2023

TARLO, Alexander

Resigned
Duke Street, LondonSW1Y 6BN
Born July 1987
Director
Appointed 11 Oct 2021
Resigned 16 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Selsdon Way Development Ltd

Active
Watford Way, LondonNW4 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2023

Mr Vijaykumar Chhotabhai Kalidas Patel

Ceased
Tavistock Square, LondonWC1H 9LT
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Oct 2021
Ceased 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Memorandum Articles
3 March 2023
MAMA
Resolution
3 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2021
NEWINCIncorporation