DAVID 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
07/10/247 October 2024 Registered office address changed from Acumen Accounting, 88-89 Wast Road Newcastle upon Tyne Tyne and Wear NE15 6PR England to 364 West Road Newcastle upon Tyne NE4 9JY on 2024-10-07

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/08/2419 August 2024 Registration of charge 038211340006, created on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of Kevin Alan Simpson as a director on 2024-02-15

View Document

12/02/2412 February 2024 Registered office address changed from Miah & Co, 63 West Road Newcastle upon Tyne NE4 9PX England to Acumen Accounting, 88-89 Wast Road Newcastle upon Tyne Tyne and Wear NE15 6PR on 2024-02-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/08/2326 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/05/225 May 2022 Appointment of Mr Kevin Alan Simpson as a director on 2022-05-01

View Document

08/04/228 April 2022 Previous accounting period extended from 2021-08-31 to 2021-11-30

View Document

24/12/2124 December 2021 Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to Miah & Co, 63 West Road Newcastle upon Tyne NE4 9PX on 2021-12-24

View Document

23/12/2123 December 2021 Registration of charge 038211340005, created on 2021-12-22

View Document

23/12/2123 December 2021 Termination of appointment of David Graham Jarvis as a secretary on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 038211340004, created on 2021-12-22

View Document

23/12/2123 December 2021 Appointment of Mrs Jasmeet Kaur Chahal as a director on 2021-12-22

View Document

23/12/2123 December 2021 Termination of appointment of Kevin Alan Simpson as a director on 2021-12-22

View Document

23/12/2123 December 2021 Termination of appointment of David Graham Jarvis as a director on 2021-12-22

View Document

23/12/2123 December 2021 Cessation of David Graham Jarvis as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Notification of Chahal Pharma Holdings Ltd as a person with significant control on 2021-12-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Director's details changed for Mr Kevin Alan Simpson on 2021-10-05

View Document

05/10/215 October 2021 Secretary's details changed for Mr David Graham Jarvis on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr David Graham Jarvis on 2021-10-05

View Document

26/09/2126 September 2021 Satisfaction of charge 3 in full

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR SUKHY CHAHAL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/05/2017 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SALMAN KHAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

12/04/1812 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1723 February 2017 ADOPT ARTICLES 01/02/2017

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAHAM JARVIS / 14/02/2017

View Document

07/02/177 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 101

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM JARVIS / 10/01/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD FORWARD

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 1 SOUTH TERRACE SOUTH BANK MIDDLESBROUGH TS6 6HW

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR SALMAN KHAN

View Document

13/12/1613 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1621 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 100

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JARVIS

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR LEONARD FORWARD

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR KEVIN ALAN SIMPSON

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN COAST

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/08/1310 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JARVIS / 29/08/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 RE FACILITY AGREEMENT 13/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 6 RUSHMERE HEATH EAGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 9HA

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 COMPANY NAME CHANGED STOREGRASP LIMITED CERTIFICATE ISSUED ON 02/09/99

View Document

06/08/996 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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