JARVIS & WOMACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Appointment of Mr Thomas Aran Race as a director on 2025-01-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Termination of appointment of Steven Paul Longden as a director on 2024-09-26

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Termination of appointment of Robert Mark Mitchell as a secretary on 2024-02-29

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Cessation of Robert Mark Mitchell as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Notification of Jarvis and Womack Holdings Limited as a person with significant control on 2023-07-26

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK MITCHELL / 26/05/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MITCHELL / 05/09/2019

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK MITCHELL / 11/07/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK MITCHELL / 11/07/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR STEPHEN GEORGE WRIGHT

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS SARAH ELIZABETH WRIGHT

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JUSTIN MITCHELL / 01/03/2012

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK MITCHELL / 12/06/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM STATION STREET SWINTON ROTHERHAM S64 8AU

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JUSTIN MITCHELL / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL LONGDEN / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED ROBERT MARK MITCHELL

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/056 May 2005 £ IC 874/586 11/04/05 £ SR 288@1=288

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ADOPT MEM AND ARTS 17/03/92

View Document

02/06/982 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 AUDITOR'S RESIGNATION

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/06/925 June 1992 £876 03/04/92

View Document

05/06/925 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/925 June 1992 £ IC 1750/874 03/04/92 £ SR 876@1=876

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 ADOPT MEM AND ARTS 17/03/92

View Document

10/06/9110 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/06/908 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 25/05/90; NO CHANGE OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 08/05/89; NO CHANGE OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 19/06/87; NO CHANGE OF MEMBERS

View Document

27/10/8627 October 1986 ANNUAL RETURN MADE UP TO 24/06/86

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: DEVONSHIRE HOUSE 65 MOORGATE STREET ROTHERHAM YORKS

View Document

03/07/863 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/05/857 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

09/07/849 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

11/08/8311 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

27/07/8227 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

24/12/8124 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

31/03/7831 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

21/05/2621 May 1926 CERTIFICATE OF INCORPORATION

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