JR MCGARVA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAmended total exemption full accounts made up to 2024-11-30

View Document

01/02/251 February 2025 Satisfaction of charge 064339210002 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Satisfaction of charge 064339210001 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

07/11/247 November 2024 Change of details for Dr John Robert Mcgarva as a person with significant control on 2024-11-06

View Document

07/10/247 October 2024 Change of details for Dr John Robert Mcgarva as a person with significant control on 2024-10-02

View Document

07/10/247 October 2024 Director's details changed for Dr John Robert Mcgarva on 2024-10-02

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Registration of charge 064339210002, created on 2024-03-07

View Document

05/03/245 March 2024 Registration of charge 064339210001, created on 2024-02-23

View Document

29/01/2429 January 2024 Change of details for Dr John Robert Mcgarva as a person with significant control on 2024-01-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to C/O Buckle Barton Ltd, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 2023-07-10

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Change of details for Dr John Robert Mcgarva as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Dr John Robert Mcgarva as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from C/O Keens Shay Keens Limited Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

01/04/211 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

03/03/203 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

26/04/1926 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/03/1816 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/08/159 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT MCGARVA / 18/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT MCGARVA / 18/12/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL CHOW

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL CHING-YEE CHOW

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL UK

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL CHING-YEE CHOW / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT MCGARVA / 01/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CHING-YEE CHOW / 01/11/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MISS RACHEL CHING-YEE CHOW

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 72 AVENUE RD ST NEOTS PE19 1LH

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 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