BTB JARVIS LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

07/06/247 June 2024 Registered office address changed from Innovation Centre 99 Park Drive Abingdon OX14 4RY to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 2024-06-07

View Document

22/05/2422 May 2024 Return of final meeting in a members' voluntary winding up

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Declaration of solvency

View Document

26/08/2326 August 2023 Registered office address changed from Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL England to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 2023-08-26

View Document

27/07/2327 July 2023 Satisfaction of charge 028884760002 in full

View Document

27/07/2327 July 2023 Satisfaction of charge 1 in full

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR TOBY MELHVEN BOYES / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHVEN BOYES / 09/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 9A BEECH ROAD PURLEY ON THAMES BERKSHIRE RG8 8DR

View Document

23/10/1923 October 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 ADOPT ARTICLES 01/04/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028884760002

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JARVIS

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

25/03/1525 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHVEN BOYES / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHUEN BOYES / 10/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JARVIS / 10/03/2014

View Document

21/05/1321 May 2013 SOLVENCY STATEMENT DATED 06/05/13

View Document

21/05/1321 May 2013 STATEMENT BY DIRECTORS

View Document

21/05/1321 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 50000

View Document

15/05/1315 May 2013 ADOPT ARTICLES 06/05/2013

View Document

15/05/1315 May 2013 REDUCE CAPITAL REDEMPTION RESERVE TO NIL 06/05/2013

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHUEN BOYES / 22/02/2013

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 24/12/12 STATEMENT OF CAPITAL GBP 50000

View Document

09/10/129 October 2012 29/09/12 STATEMENT OF CAPITAL GBP 84936

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE JARVIS

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS JARVIS / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY METHUEN BOYES / 30/09/2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JONATHAN FRANCIS JARVIS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED TOBY METHVEN BOYES

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 REDEMPTION OF SHARES 19/08/04

View Document

26/08/0426 August 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 8 READING ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1AG

View Document

15/01/0215 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 10 DUKE STREET READING BERKSHIRE RG1 4RX

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95

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

08/12/948 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

03/09/943 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/04/9411 April 1994 SHARES AGREEMENT OTC

View Document

01/03/941 March 1994 NC INC ALREADY ADJUSTED 17/02/94

View Document

01/03/941 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/941 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/94

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED

View Document

12/01/9412 January 1994 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