J. JARVIS LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/12/2430 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-12-06

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Statement of affairs

View Document

06/12/236 December 2023 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-09-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JARVIS / 23/09/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM WOODCHESTER COTTAGE ELLISCOMBE WINCANTON SOMERSET BA9 8EA

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE JARVIS / 30/07/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER JARVIS / 30/07/2014

View Document

03/08/143 August 2014 REGISTERED OFFICE CHANGED ON 03/08/2014 FROM 67 HEATHER WAY YEOVIL SOMERSET BA22 8DZ

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS SHARON JARVIS

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/09/1026 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER JARVIS / 09/09/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 1 ORCHARD RISE CREWKERNE SOMERSET TA18 8EH

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

09/09/049 September 2004 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