JARVIS CONTRACTING LIMITED

Company Documents

DateDescription
27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

08/09/238 September 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

13/06/2313 June 2023 Result of meeting of creditors

View Document

05/05/235 May 2023 Statement of administrator's proposal

View Document

05/05/235 May 2023 Statement of affairs with form AM02SOA

View Document

10/03/2310 March 2023 Appointment of an administrator

View Document

07/03/237 March 2023 Registered office address changed from No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US to Verulam Advisory First Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2023-03-07

View Document

02/03/232 March 2023 Termination of appointment of Christopher Leonard Luxford as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Mark Stephen Doyle as a director on 2023-03-01

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

31/12/2231 December 2022 Termination of appointment of Stuart Michael Talbot as a director on 2022-12-31

View Document

07/12/227 December 2022 Appointment of Mr Christopher Leonard Luxford as a director on 2022-12-07

View Document

21/02/2221 February 2022 Change of details for Jarvis Group Construction Ltd as a person with significant control on 2017-02-01

View Document

23/01/2223 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS EMMA JANE BRIDGET PARKINSON

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRAGH

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN CURRAGH

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR STUART MICHAEL TALBOT

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JUMP

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINS

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR MARK STEPHEN DOYLE

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ANDREW NEAL WILKINS

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK COOK / 01/09/2013

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 21/12/2010

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 30/11/2010

View Document

12/03/1012 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BURT / 01/01/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH

View Document

30/11/0930 November 2009 SECRETARY APPOINTED BRIAN PHILIP CURRAGH

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN FOSTER

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 26/08/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 23/09/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: NO 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4U

View Document

02/02/072 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: JARVIS HOUSE 212 STATION ROAD HARPENDEN HERTS AL5 4EH

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

04/11/004 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

22/12/9622 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 Full group accounts made up to 1994-04-30

View Document

27/02/9527 February 1995 Full group accounts made up to 1994-04-30

View Document

27/02/9527 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 Full group accounts made up to 1991-04-30

View Document

10/02/9210 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

10/02/9210 February 1992 Full group accounts made up to 1991-04-30

View Document

27/03/9127 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 S252 DISP LAYING ACC 18/01/91

View Document

18/12/9018 December 1990 NC INC ALREADY ADJUSTED 10/12/90

View Document

18/12/9018 December 1990 £ NC 1000/200000 10/12

View Document

18/12/9018 December 1990

View Document

18/12/9018 December 1990

View Document

09/11/909 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/11/909 November 1990

View Document

09/11/909 November 1990

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 02/04/90

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/90

View Document

23/04/9023 April 1990 COMPANY NAME CHANGED RAPID 9901 LIMITED CERTIFICATE ISSUED ON 24/04/90

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/03/9022 March 1990 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