BTB JARVIS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/08/2422 August 2024 | Final Gazette dissolved following liquidation |
| 07/06/247 June 2024 | Registered office address changed from Innovation Centre 99 Park Drive Abingdon OX14 4RY to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 2024-06-07 |
| 22/05/2422 May 2024 | Return of final meeting in a members' voluntary winding up |
| 26/08/2326 August 2023 | Resolutions |
| 26/08/2326 August 2023 | Resolutions |
| 26/08/2326 August 2023 | Appointment of a voluntary liquidator |
| 26/08/2326 August 2023 | Declaration of solvency |
| 26/08/2326 August 2023 | Registered office address changed from Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL England to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 2023-08-26 |
| 27/07/2327 July 2023 | Satisfaction of charge 028884760002 in full |
| 27/07/2327 July 2023 | Satisfaction of charge 1 in full |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 05/12/225 December 2022 | Micro company accounts made up to 2021-12-31 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR TOBY MELHVEN BOYES / 09/03/2020 |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHVEN BOYES / 09/03/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 9A BEECH ROAD PURLEY ON THAMES BERKSHIRE RG8 8DR |
| 23/10/1923 October 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 2 |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 12/04/1912 April 2019 | ADOPT ARTICLES 01/04/2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/04/1619 April 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/12/154 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028884760002 |
| 27/11/1527 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JARVIS |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP |
| 25/03/1525 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHVEN BOYES / 01/03/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHUEN BOYES / 10/03/2014 |
| 11/03/1411 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JARVIS / 10/03/2014 |
| 21/05/1321 May 2013 | SOLVENCY STATEMENT DATED 06/05/13 |
| 21/05/1321 May 2013 | STATEMENT BY DIRECTORS |
| 21/05/1321 May 2013 | 21/05/13 STATEMENT OF CAPITAL GBP 50000 |
| 15/05/1315 May 2013 | ADOPT ARTICLES 06/05/2013 |
| 15/05/1315 May 2013 | REDUCE CAPITAL REDEMPTION RESERVE TO NIL 06/05/2013 |
| 15/05/1315 May 2013 | STATEMENT OF COMPANY'S OBJECTS |
| 21/03/1321 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHUEN BOYES / 22/02/2013 |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/03/137 March 2013 | 24/12/12 STATEMENT OF CAPITAL GBP 50000 |
| 09/10/129 October 2012 | 29/09/12 STATEMENT OF CAPITAL GBP 84936 |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/03/1213 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 12/03/1212 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 23/01/1223 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 12/01/1112 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/02/1012 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 08/02/108 February 2010 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE JARVIS |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JARVIS / 01/10/2009 |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHUEN BOYES / 30/09/2009 |
| 29/01/1029 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 28/07/0928 July 2009 | DIRECTOR APPOINTED JONATHAN FRANCIS JARVIS |
| 28/07/0928 July 2009 | DIRECTOR APPOINTED TOBY METHVEN BOYES |
| 06/05/096 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/01/0929 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 24/01/0724 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
| 21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
| 25/08/0625 August 2006 | SECRETARY RESIGNED |
| 25/08/0625 August 2006 | DIRECTOR RESIGNED |
| 19/01/0619 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
| 08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 28/01/0528 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
| 12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 26/08/0426 August 2004 | REDEMPTION OF SHARES 19/08/04 |
| 26/08/0426 August 2004 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
| 10/02/0410 February 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
| 15/04/0315 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 22/01/0322 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
| 08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 26/07/0226 July 2002 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 8 READING ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AG |
| 15/01/0215 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
| 01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 11/01/0111 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
| 28/12/0028 December 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 28/03/0028 March 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
| 30/12/9930 December 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 06/07/996 July 1999 | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
| 06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
| 15/06/9915 June 1999 | REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 10 DUKE STREET READING BERKSHIRE RG1 4RX |
| 24/08/9824 August 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 24/06/9824 June 1998 | RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
| 02/11/972 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
| 27/01/9727 January 1997 | RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS |
| 05/11/965 November 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
| 16/01/9616 January 1996 | RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS |
| 02/11/952 November 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
| 09/03/959 March 1995 | RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS |
| 09/03/959 March 1995 | REGISTERED OFFICE CHANGED ON 09/03/95 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 08/12/948 December 1994 | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 |
| 03/09/943 September 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
| 11/04/9411 April 1994 | SHARES AGREEMENT OTC |
| 01/03/941 March 1994 | NC INC ALREADY ADJUSTED 17/02/94 |
| 01/03/941 March 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/03/941 March 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/94 |
| 01/03/941 March 1994 | NEW DIRECTOR APPOINTED |
| 24/01/9424 January 1994 | SECRETARY RESIGNED |
| 12/01/9412 January 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BTB JARVIS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company