JARVISFIELDS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Previous accounting period extended from 2023-05-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VAN NIEKERK / 01/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VAN NIEKERK / 01/05/2020

View Document

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

View Document

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH VAN NIEKERK

View Document

03/04/193 April 2019 CESSATION OF FRED OBERHOLZER AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRED OBERHOLZER

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information