JARVIS M & E SERVICES LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from No 1 Waterside, Station Road Harpenden Hertfordshire AL5 4US to Burgundy House 21 the Forresters Harpenden AL5 2FB on 2023-07-11

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Change of details for Jarvis Group Construction Ltd as a person with significant control on 2016-10-21

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DOYLE

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART TALBOT

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRAGH

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN CURRAGH

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SAMUEL JOHN CHANDLER

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BARRETT

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR STUART MICHAEL TALBOT

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ALASTAIR GEORGE BARRETT

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MS EMMA JANE BRIDGET PARKINSON

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JUMP

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR MARK STEPHEN DOYLE

View Document

02/02/162 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROY LITTLEFORD

View Document

11/11/1511 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

12/02/1512 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 100000.000000

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 01/12/2011

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY JUMP / 30/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP CURRAGH / 09/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDREW LITTLEFORD / 09/11/2009

View Document

30/11/0930 November 2009 SECRETARY APPOINTED BRIAN PHILIP CURRAGH

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR BRIAN PHILIP CURRAGH

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 26/08/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN FOSTER

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUMP / 23/09/2008

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: NO 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4U

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: JARVIS HOUSE 212 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4EH

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

09/11/009 November 2000 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