JARVIS2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Change of details for Mr Paul William Jarvis as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mrs Caroline Mina Jarvis on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Paul William Jarvis on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 13 Church Park Church Park Mumbles Swansea SA3 4DE Wales to 13 Church Park Mumbles Swansea West Glamorgan SA3 4DE on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mrs Caroline Mina Jarvis as a person with significant control on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM ANGEL COTTAGE CLIFF ROAD SHERSTON MALMESBURY SN16 0LN ENGLAND

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JARVIS / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JARVIS / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MINA JARVIS / 25/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MINA JARVIS / 25/01/2021

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM ANGEL HOUSE HIGH STREET SHERSTON MALMESBURY WILTSHIRE SN16 0LH

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MINA JARVIS / 01/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MINA JARVIS / 01/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JARVIS / 01/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM JARVIS / 01/05/2020

View Document

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MINA JARVIS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM JARVIS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/07/1624 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062910940002

View Document

17/07/1417 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM JARVIS / 01/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THE DORMERS WAYSIDE SANDPITS LANE SHERSTON MALMESBURY WILTSHIRE SN16 0NN UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM JARVIS / 30/12/2010

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 76 SPRING LAKE STATION ROAD SOUTH CERNEY GLOUCESTERSHIRE GL7 5TH UNITED KINGDOM

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MINA JARVIS / 20/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 173 CAVENDISH STREET IPSWICH SUFFOLK IP3 8BG

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED PAUL WILLIAM JARVIS

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/10/0931 October 2009 TERMINATE DIR APPOINTMENT

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 173 CAVENDISH STREET IPSWICH SUFFOLK IP3 6BG

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL JARVIS / 25/06/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JARVIS / 25/06/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 76 SPRING LAKE STATION ROAD SOUTH CERNEY GL7 5TH

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 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