SAM JARVIS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-15 with no updates |
| 20/05/2520 May 2025 | Registered office address changed from 9 Bartlets Lane Chilmington Green Ashford Kent TN23 8AB England to Unit 3a, the Tenterden Business Centre Ashford Road St. Michaels Tenterden TN30 6SP on 2025-05-20 |
| 29/03/2529 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Satisfaction of charge 074095420002 in full |
| 15/03/2415 March 2024 | Satisfaction of charge 074095420003 in full |
| 15/03/2415 March 2024 | Satisfaction of charge 074095420001 in full |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Director's details changed for Mrs Ashleigh Deanne Jarvis on 2023-03-23 |
| 29/03/2329 March 2023 | Change of details for Mr Samuel David Jarvis as a person with significant control on 2023-03-29 |
| 29/03/2329 March 2023 | Change of details for Mrs Ashleigh Deanne Jarvis as a person with significant control on 2023-03-29 |
| 29/03/2329 March 2023 | Director's details changed for Mr Samuel David Jarvis on 2023-03-29 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 21/10/2221 October 2022 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 12/07/2112 July 2021 | Amended micro company accounts made up to 2020-10-31 |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 16/06/2116 June 2021 | REGISTERED OFFICE CHANGED ON 16/06/2021 FROM 17 BARTLETS LANE CHILMINGTON GREEN ASHFORD KENT TN23 8AB ENGLAND |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 17 17 BARTLETS LANE CHILMINGTON GREEN ASHFORD KENT TN23 8AB ENGLAND |
| 21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 17 BARTLETS LANE CHILMINGTON GREEN ASHFORD TN23 3AB ENGLAND |
| 16/10/2016 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074095420002 |
| 16/10/2016 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074095420003 |
| 15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM LITTLE NETTERS CHILMINGTON GREEN GREAT CHART ASHFORD KENT TN23 3DP |
| 14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY DEANNE JARVIS / 14/09/2020 |
| 14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID JARVIS / 14/10/2020 |
| 14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH DEANNE JARVIS |
| 14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEIGH DEANNE JARVIS / 14/10/2020 |
| 08/08/208 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074095420001 |
| 24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/11/126 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 05/01/125 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
| 05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY DEANNE JARVIS / 01/08/2011 |
| 05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID JARVIS / 01/08/2011 |
| 05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM HOLLY HOUSE 111 BRIDGE STREET WYE KENT TN25 5ED UNITED KINGDOM |
| 15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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