JARVIS GROUP TRUSTEES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Kevin Charles Argent as a director on 2024-03-14

View Document

28/03/2428 March 2024 Termination of appointment of Pauline Varonica Guy as a secretary on 2024-02-19

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/04/1925 April 2019 NOTIFICATION OF PSC STATEMENT ON 24/03/2019

View Document

25/04/1925 April 2019 CESSATION OF DAVID JARVIS AS A PSC

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JARVIS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JORDAN PITT / 31/07/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAROLD MEADOWCROFT / 30/11/2015

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JORDAN PITT / 31/07/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAROLD MEADOWCROFT / 30/11/2015

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 DIRECTOR APPOINTED MR ADAM CARTER

View Document

14/11/1714 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MISS HELEN CLAIRE THIRLWALL

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MINNS

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DAVID JORDAN PITT

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN JARVIS

View Document

11/09/1211 September 2012 SECRETARY APPOINTED MRS PAULINE VARONICA GUY

View Document

15/05/1215 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MINNS / 01/01/2010

View Document

27/05/1027 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

08/09/098 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 DIRECTOR APPOINTED PAUL JEREMY GIBBS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 COMPANY NAME CHANGED SELECTSTYLE LIMITED CERTIFICATE ISSUED ON 05/07/06

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 1 TENNYSON STREET SWINDON WILTSHIRE SN1 5DT

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

13/04/0613 April 2006 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