JARVIS LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewRegistration of charge 075370530003, created on 2025-09-26

View Document

29/04/2529 April 2025 Micro company accounts made up to 2025-02-28

View Document

27/03/2527 March 2025 Satisfaction of charge 1 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 075370530002 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Termination of appointment of Abigail Jarvis as a director on 2025-03-17

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Change of details for Mr Samuel Jarvis as a person with significant control on 2024-01-30

View Document

29/01/2429 January 2024 Appointment of Miss Abigail Jarvis as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mrs Teresa Jane Jarvis as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mrs Samantha Kelly Tomlinson as a director on 2024-01-29

View Document

29/01/2429 January 2024 Cessation of Victor Jarvis as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Victor Jarvis as a director on 2024-01-29

View Document

17/04/2317 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

17/11/2217 November 2022 Registration of charge 075370530002, created on 2022-11-16

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM THE COACH HOUSE GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH ENGLAND

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 12 DIANE CLOSE TIPTON WEST MIDLANDS DY4 0BW

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JARVIS / 20/02/2012

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 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