JARVISFIELDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
| 30/10/2430 October 2024 | Application to strike the company off the register |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-10-31 |
| 14/11/2314 November 2023 | Previous accounting period extended from 2023-05-31 to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 15/02/2315 February 2023 | Registered office address changed from 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS England to Accord Accountants 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL on 2023-02-15 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 07/02/227 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VAN NIEKERK / 01/05/2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VAN NIEKERK / 01/05/2020 |
| 23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB ENGLAND |
| 04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH VAN NIEKERK |
| 03/04/193 April 2019 | CESSATION OF FRED OBERHOLZER AS A PSC |
| 03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR FRED OBERHOLZER |
| 03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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