JERVAULX GAME SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Secretary's details changed for Mrs Mandy-Jo Jobling on 2023-06-08

View Document

09/06/239 June 2023 Change of details for Mr Kevin Jobling as a person with significant control on 2023-06-08

View Document

09/06/239 June 2023 Director's details changed for Mrs Mandy-Jo Jobling on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Kevin Jobling on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from C/O Sanders Swinbank Limited First Floor, North Point House Faverdale North Darlington Co. Durham DL3 0PH England to C/O Sanders Swinbank Limited First Floor, North Point Faverdale North Darlington Co. Durham DL3 0PH on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mrs Mandy Jobling as a person with significant control on 2023-06-08

View Document

04/05/234 May 2023 Change of details for Mr Kevin Jobling as a person with significant control on 2023-04-24

View Document

04/05/234 May 2023 Secretary's details changed for Mrs Mandy-Jo Jobling on 2023-04-24

View Document

04/05/234 May 2023 Director's details changed for Mrs Mandy-Jo Jobling on 2023-04-24

View Document

03/05/233 May 2023 Registered office address changed from C/O Sanders Swinbank Limited 7 Victoria Road Darlington Co. Durham DL1 5SN England to C/O Sanders Swinbank Limited First Floor, North Point House Faverdale North Darlington Co. Durham DL3 0PH on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Kevin Jobling on 2023-04-24

View Document

03/05/233 May 2023 Change of details for Mrs Mandy Jobling as a person with significant control on 2023-04-24

View Document

12/04/2312 April 2023 Notification of Kevin Jobling as a person with significant control on 2018-03-28

View Document

12/04/2312 April 2023 Notification of Mandy Jobling as a person with significant control on 2018-03-28

View Document

11/04/2311 April 2023 Withdrawal of a person with significant control statement on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

22/03/2322 March 2023 Withdrawal of a person with significant control statement on 2023-03-22

View Document

14/02/2314 February 2023 Certificate of change of name

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY-JO JOBLING / 06/02/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY-JO JOBLING / 30/10/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY-JO JOBLING / 30/10/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM CASTLE LODGE, EAST WITTON LEYBURN NORTH YORKSHIRE DL8 4ST

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOBLING / 30/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CESSATION OF KEVIN JOBLING AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF PSC STATEMENT ON 27/03/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANDY-JO DARGUE / 23/03/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MANDY-JO DARGUE / 23/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MANDY-JO DARGUE / 28/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MANDY-JO DARGUE / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOBLING / 28/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOBLING / 28/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 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