IAN R JARVIS (BUILDERS) LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
11/01/2411 January 2024 | Registered office address changed to PO Box 24238, Sc064925 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-01-11 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/12/2015 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
30/07/1930 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
28/08/1828 August 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/01/1523 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/02/147 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON JARVIS / 04/10/2012 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 17 BOGLILY ROAD KIRKCALDY FIFE KY2 5NF |
19/01/1319 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
06/05/116 May 2011 | APPOINTMENT TERMINATED, SECRETARY MERLIN JARVIS |
31/01/1131 January 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/02/105 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON JARVIS / 31/01/2010 |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
01/02/081 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/10/074 October 2007 | PARTIC OF MORT/CHARGE ***** |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/02/0524 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
04/02/024 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
26/01/0026 January 2000 | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
03/03/993 March 1999 | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
25/02/9925 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
16/02/9816 February 1998 | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
03/10/973 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
04/03/974 March 1997 | NEW DIRECTOR APPOINTED |
04/03/974 March 1997 | RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS |
27/02/9727 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
13/03/9613 March 1996 | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
29/02/9629 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
13/03/9513 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
08/02/958 February 1995 | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/03/941 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
07/02/947 February 1994 | REGISTERED OFFICE CHANGED ON 07/02/94 |
07/02/947 February 1994 | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
08/03/938 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
04/03/934 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
01/03/931 March 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/931 March 1993 | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
01/03/931 March 1993 | REGISTERED OFFICE CHANGED ON 01/03/93 |
31/01/9231 January 1992 | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
31/01/9231 January 1992 | REGISTERED OFFICE CHANGED ON 31/01/92 |
18/04/9118 April 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
18/04/9118 April 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/04/912 April 1991 | RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
13/09/9013 September 1990 | FULL ACCOUNTS MADE UP TO 30/04/90 |
22/02/9022 February 1990 | NEW DIRECTOR APPOINTED |
07/02/907 February 1990 | FULL ACCOUNTS MADE UP TO 30/04/89 |
07/02/907 February 1990 | RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
31/10/8931 October 1989 | REGISTERED OFFICE CHANGED ON 31/10/89 FROM: 51A HIGH STREET KIRKCALDY KY1 1LL |
03/11/883 November 1988 | FULL ACCOUNTS MADE UP TO 30/04/88 |
28/09/8828 September 1988 | RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS |
28/09/8828 September 1988 | FULL ACCOUNTS MADE UP TO 30/04/87 |
05/08/875 August 1987 | FULL ACCOUNTS MADE UP TO 30/04/86 |
05/08/875 August 1987 | RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS |
08/09/868 September 1986 | FULL ACCOUNTS MADE UP TO 30/04/85 |
08/09/868 September 1986 | RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS |
More Company Information
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