JARK (WORCESTER) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

01/04/251 April 2025 Change of details for Jark Ventures Plc as a person with significant control on 2022-11-11

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-26

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-27

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-28

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MUNSLOW / 09/04/2018

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100939400002

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100939400001

View Document

11/05/1611 May 2016 ADOPT ARTICLES 28/04/2016

View Document

04/05/164 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 100

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER

View Document

03/05/163 May 2016 DIRECTOR APPOINTED GERALDINE MUNSLOW

View Document

03/05/163 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 200

View Document

03/05/163 May 2016 SECRETARY APPOINTED DAVID SIMON JAFFREY

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 8 COMMERCIAL ROAD DEREHAM NORFOLK NR19 1AE UNITED KINGDOM

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM BEECHURST 8 COMMERCIAL ROAD DEREHAM NORFOLK NR19 1AE UNITED KINGDOM

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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