JARVIS GROUP LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Group of companies' accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Termination of appointment of Christopher James Lewis as a director on 2024-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

11/07/2311 July 2023 Registered office address changed from No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US to Burgundy House 21 the Forresters Harpenden AL5 2FB on 2023-07-11

View Document

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

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Termination of appointment of Aidan Timothy Mortimer as a director on 2023-01-26

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

23/01/2223 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Satisfaction of charge 4 in full

View Document

02/08/212 August 2021 Satisfaction of charge 2 in full

View Document

09/07/219 July 2021 Satisfaction of charge 3 in full

View Document

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

View Accounts

29/01/2129 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR MARK STEPHEN DOYLE

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

05/02/205 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR AIDAN TIMOTHY MORTIMER

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

06/02/196 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN MORTIMER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER POPPER

View Document

29/10/1829 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR AIDAN TIMOTHY MORTIMER

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER

View Document

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

View Document

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

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR CECIL PARKINSON

View Document

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR CECIL PARKINSON

View Document

02/02/162 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

12/02/1512 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LEWIS / 01/12/2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNBULL

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR PETER ANDREW POPPER

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR MICHAEL GORDON PETERS

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROY LITTLEFORD

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 20/12/2011

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 20/12/2010

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' 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

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LEWIS / 01/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE BRIDGET PARKINSON / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDREW LITTLEFORD / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK COOK / 01/01/2010

View Document

30/01/1030 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH

View Document

10/12/0910 December 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

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' 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

08/07/088 July 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES LEWIS

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/02/07; 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

24/01/0724 January 2007 INTER DIV AUD APP ACTS 07/12/06

View Document

24/01/0724 January 2007 NC INC ALREADY ADJUSTED 07/12/06

View Document

24/01/0724 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0724 January 2007 £ NC 605650/2800100 07/12/06

View Document

18/01/0718 January 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 HERTFORDSHIRE AL5 4EH

View Document

13/04/0613 April 2006 RETURN MADE UP TO 05/02/06; NO CHANGE OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

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

View Document

11/10/0511 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

18/02/0518 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

17/02/0417 February 2004 RETURN MADE UP TO 05/02/04; CHANGE OF MEMBERS

View Document

14/12/0314 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/02/03; NO CHANGE OF MEMBERS

View Document

03/01/033 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 SHARES AGREEMENT OTC

View Document

14/05/0114 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 23 BEDFORD ROW LONDON WC1R 4EB

View Document

08/05/018 May 2001 £ NC 100/605650 30/04/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED SAWDING LIMITED CERTIFICATE ISSUED ON 26/04/01

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

05/02/015 February 2001 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