MARK JARVIS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

02/05/252 May 2025 Registration of charge 007971880016, created on 2025-04-30

View Document

30/04/2530 April 2025 Register(s) moved to registered office address 4 Simon Campion Court 232-234 High Street Epping Essex CM16 4AU

View Document

30/04/2530 April 2025 Register inspection address has been changed from 39 Castle Street Leicester LE1 5WN England to 4 Simon Campion Court High Street Epping CM16 4AU

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

17/10/2417 October 2024 Current accounting period extended from 2025-01-06 to 2025-04-30

View Document

01/06/241 June 2024 Full accounts made up to 2024-01-06

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2024-04-30 to 2024-01-06

View Document

28/05/2428 May 2024 Previous accounting period extended from 2024-01-06 to 2024-04-30

View Document

24/05/2424 May 2024 Cessation of Paul Graham as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Notification of Betting Shop Services Limited as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Registration of charge 007971880015, created on 2024-05-23

View Document

24/05/2424 May 2024 Appointment of Mr Gregory Roy Knight as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Andrew Graham as a director on 2024-05-23

View Document

24/05/2424 May 2024 Registered office address changed from Ascot House 104 High Street Leicester LE1 5YP to 4 Simon Campion Court 232-234 High Street Epping Essex CM16 4AU on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Paul Graham as a director on 2024-05-23

View Document

24/05/2424 May 2024 Termination of appointment of Andrew Graham as a secretary on 2024-05-23

View Document

22/05/2422 May 2024 Termination of appointment of Ronald Keith Hallam as a director on 2024-05-15

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/12/234 December 2023 Cessation of Mark Jarvis Sports Inc as a person with significant control on 2023-11-23

View Document

04/12/234 December 2023 Director's details changed for Mr Paul Graham on 2023-11-23

View Document

04/12/234 December 2023 Notification of Paul Graham as a person with significant control on 2023-11-23

View Document

07/10/237 October 2023 Full accounts made up to 2023-01-06

View Document

10/08/2310 August 2023 Director's details changed for Mr Ronald Keith Hallam on 2023-08-10

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2022-01-06

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2021-01-06

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 06/01/18

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 10/09/2018

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 10/09/2018

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR PAUL GRAHAM

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 06/01/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 06/01/16

View Document

10/09/1510 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/1510 September 2015 ADOPT ARTICLES 18/08/2015

View Document

24/07/1524 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 06/01/15

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 06/01/14

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD COX / 20/11/1982

View Document

14/07/1414 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 06/01/13

View Document

16/05/1316 May 2013 SECTION 519

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 06/01/12

View Document

20/07/1220 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 06/01/11

View Document

02/08/112 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 06/01/10

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 06/01/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 RE: TRANSFER OF SHARES 20/10/2008

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 06/01/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 21/07/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 06/01/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 06/01/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 06/01/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 06/01/04

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 06/01/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 06/01/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 06/01/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 06/01/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 06/01/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 06/01/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 AUDITOR'S RESIGNATION

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 07/01/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 S386 DISP APP AUDS 16/12/96

View Document

22/01/9722 January 1997 S366A DISP HOLDING AGM 16/12/96

View Document

22/01/9722 January 1997 S252 DISP LAYING ACC 16/12/96

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 02/01/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 03/01/95

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 04/01/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

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

06/07/946 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 05/01/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 06/01/92

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 06/01/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 06/01/90

View Document

24/01/9024 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 06/01/89

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 06/01/88

View Document

13/01/8813 January 1988 ACCOUNTING REF. DATE SHORT FROM 15/01 TO 06/01

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 06/01/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 11/03/87; NO CHANGE OF MEMBERS

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: 55 SPARKENHOE ST LEICESTER

View Document

11/12/8611 December 1986 ANNUAL RETURN MADE UP TO 25/11/86

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 06/01/86

View Document

07/05/867 May 1986

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986

View Document

20/11/8220 November 1982 ANNUAL ACCOUNTS MADE UP DATE 06/01/82

View Document

19/03/6419 March 1964 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