JARVIS PROPERTIES LTD

Company Documents

DateDescription
02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
419 OXFORD ROAD
READING
RG30 1HA

View Document

25/03/1425 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1425 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1425 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY MARIA AKHTAR

View Document

11/09/1311 September 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/11/118 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DISS40 (DISS40(SOAD))

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASUAL AKHTAR / 29/09/2010

View Document

14/12/1014 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MRS MARIA JOSE AKHTAR

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY RASUAL AKHTAR

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR JAVED AKHTAR

View Document

08/01/098 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 19 THE GREEN, THEALE READING BERKSHIRE RG7 5DR

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 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