M C JARVIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | Confirmation statement made on 2025-03-08 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-03-08 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
06/05/226 May 2022 | Micro company accounts made up to 2020-03-31 |
06/05/226 May 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-08 with no updates |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JARVIS |
20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 8 WALNUT DRIVE MILE END COLCHESTER CO4 5ES ENGLAND |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM GLENMEAD FARM FRATING ROAD GREAT BROMLEY COLCHESTER CO7 7JW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CESSATION OF LAURA JANET PAGE AS A PSC |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR LAURA PAGE |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | DIRECTOR APPOINTED MISS LAURA JANET PAGE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 8 WALNUT DRIVE BOXTED ROAD COLCHESTER ESSEX CO4 5ES ENGLAND |
27/03/1427 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
18/11/1318 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
02/10/132 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
09/07/139 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/128 March 2012 | 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