BARRINGTON JARVIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Simon Mark Redhead on 2025-07-16

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

17/02/2517 February 2025 Appointment of Stephen Elliott as a director on 2025-02-17

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of company's objects

View Document

10/03/2310 March 2023 Notification of Wealth Solutions Holdings Limited as a person with significant control on 2023-03-03

View Document

10/03/2310 March 2023 Cessation of Peter Michael Jarvis as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr David Raymond Deakin as a director on 2023-03-03

View Document

06/03/236 March 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

06/03/236 March 2023 Appointment of Mr Simon Mark Redhead as a director on 2023-03-03

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-11-07

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2021-12-31

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

04/01/224 January 2022 Termination of appointment of Clive Philip Archer as a director on 2021-12-31

View Document

03/11/213 November 2021 Termination of appointment of Pamela Ann Simon as a director on 2021-10-31

View Document

03/11/213 November 2021 Termination of appointment of Pamela Ann Simon as a secretary on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 AUTH NON CAP 29/02/2012

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1123 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/05/0324 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 30 GILMAN PLACE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3PG

View Document

18/01/0018 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED GILMAN JARVIS LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ALTERARTICLES11/11/99

View Document

17/11/9917 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED CLAVERLEY HYDE FINANCIAL MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 18/10/96

View Document

16/10/9616 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 7 RIDGE HOUSE FESTIVAL PARK, HANLEY STOKE ON TRENT, STAFFS

View Document

05/07/965 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 NC INC ALREADY ADJUSTED 27/10/93

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 £ NC 100/10000 16/10/

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: GLEBE COURT STOKE ON TRENT ST4 1ET

View Document

06/11/926 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 COMPANY NAME CHANGED BRYNSTAGE LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

04/06/924 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information