JARVIS TRAINING MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

04/09/244 September 2024 Appointment of Ms Iram Neesa as a director on 2024-09-04

View Document

04/09/244 September 2024 Termination of appointment of Guy Anthony Pomroy as a director on 2024-09-04

View Document

17/05/2417 May 2024 Cessation of Jarvis Employment & Training Group Limited as a person with significant control on 2024-05-15

View Document

17/05/2417 May 2024 Notification of Woodspeen Training Limited as a person with significant control on 2024-05-15

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

13/04/2413 April 2024 Accounts for a small company made up to 2023-06-30

View Document

27/09/2327 September 2023 Appointment of Ashdon Business Services Limited as a secretary on 2023-08-18

View Document

27/09/2327 September 2023 Termination of appointment of Diane Cynthia Donner as a director on 2023-07-07

View Document

27/09/2327 September 2023 Appointment of Mr Guy Anthony Pomroy as a director on 2023-07-07

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

10/02/2310 February 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

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

View Accounts

10/08/2110 August 2021 Accounts for a small company made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS CUMMINGS / 01/07/2013

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER BRACEGIRDLE / 13/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BRACEGIRDLE / 13/10/2010

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1019 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK AKINLADE

View Document

17/07/1017 July 2010 REGISTERED OFFICE CHANGED ON 17/07/2010 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, SECRETARY SECRETARIAT SERVICES LIMITED

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LAIRD

View Document

17/07/1017 July 2010 SECRETARY APPOINTED MR MICHAEL PETER BRACEGIRDLE

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR SHAUN CUMMINGS

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BRACEGIRDLE / 18/02/2010

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STUART WILSON LAIRD

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 AUDITOR'S RESIGNATION

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE PARK WATTON AT STONE HERTFORD SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

10/07/0010 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: JARVIS HOUSE SOUTHEND ARTERIAL ROAD ROMFORD ESSEX RM3 0NU

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: CONSTRUCTION HOUSE SOUTHEND ARTERIAL ROAD ROMFORD ESSEX RM3 0NU

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

18/07/9518 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 57 GREAT EASTERN STREET LONDON EC2A 3QD

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 S386 DISP APP AUDS 23/06/92

View Document

03/08/923 August 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 16/03/92

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 AMENDING PAGE OF MEM AND ARTS

View Document

23/09/9123 September 1991 ADOPT MEM AND ARTS 04/09/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 57 GREATER EASTERN STREET LONDON EC2A 3QD

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8924 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/8924 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8913 April 1989 COMPANY NAME CHANGED ARTFILE LIMITED CERTIFICATE ISSUED ON 14/04/89

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8923 March 1989 ALTER MEM AND ARTS 030389

View Document

01/03/891 March 1989 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