JARVIS BAY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 05/06/255 June 2025 | Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05 | 
| 05/03/255 March 2025 | Registered office address changed from First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-03-05 | 
| 05/03/255 March 2025 | Appointment of a voluntary liquidator | 
| 05/03/255 March 2025 | Resolutions | 
| 05/03/255 March 2025 | Declaration of solvency | 
| 04/03/254 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-08-31 | 
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates | 
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates | 
| 08/05/248 May 2024 | Satisfaction of charge 096435100001 in full | 
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with no updates | 
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-17 with updates | 
| 26/02/2126 February 2021 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | 
| 16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES | 
| 04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | 
| 13/04/1813 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGUS HILL | 
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096435100001 | 
| 01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HILL / 31/08/2017 | 
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES | 
| 29/06/1729 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | 
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 11/10/1611 October 2016 | DIRECTOR APPOINTED MR ANGUS ADAM HILL | 
| 05/10/165 October 2016 | DIRECTOR APPOINTED MR JEREMY JOHN HILL | 
| 20/07/1620 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders | 
| 19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILFRED SEAMAN-HILL / 17/06/2015 | 
| 17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JARVIS BAY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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