JRV CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-08 with updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
20/11/2320 November 2023 | Change of details for Mr Mark Richard Jarvis as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Mark Richard Jarvis on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from Maltravers House Petters Way Yeovil BA20 1SH England to 69 High Street Bideford Devon EX39 2AT on 2023-11-20 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
31/01/2331 January 2023 | Micro company accounts made up to 2021-12-31 |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2231 October 2022 | Director's details changed for Mr Mark Richard Jarvis on 2022-10-07 |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Confirmation statement made on 2021-10-08 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 3 WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DA ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | COMPANY NAME CHANGED THRIFT WOOD TREE SERVICES LTD CERTIFICATE ISSUED ON 12/02/16 |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JARVIS / 08/01/2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM THRIFTWOOD BUCKINGHAM ROAD WHADDON MILTON KEYNES BUCKINGHAMSHIRE MK17 0EQ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/11/155 November 2015 | APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS |
05/11/155 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/11/1411 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JARVIS / 21/11/2012 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JARVIS / 01/10/2012 |
12/10/1212 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/12/112 December 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1019 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JARVIS / 12/11/2009 |
12/11/0912 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/10/0831 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/11/0622 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 88 PLANTATION ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6HW |
20/10/0520 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0514 January 2005 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
27/07/0427 July 2004 | NEW SECRETARY APPOINTED |
27/07/0427 July 2004 | SECRETARY RESIGNED |
14/11/0314 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 12 RYLANDS MEWS, LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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