R. JARVIS (INDUSTRIAL PROPERTIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

23/04/2423 April 2024 Registration of charge 001135130045, created on 2024-04-12

View Document

23/04/2423 April 2024 Registration of charge 001135130043, created on 2024-04-12

View Document

23/04/2423 April 2024 Registration of charge 001135130044, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130036, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130029, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130037, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130026, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130039, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130040, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130041, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130030, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130031, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130042, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130038, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130027, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130032, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130033, created on 2024-04-13

View Document

18/04/2418 April 2024 Registration of charge 001135130028, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130034, created on 2024-04-12

View Document

18/04/2418 April 2024 Registration of charge 001135130035, created on 2024-04-12

View Document

15/04/2415 April 2024 Satisfaction of charge 23 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 14 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 15 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 16 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 17 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 18 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 19 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 20 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 21 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 22 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 24 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 25 in full

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr. Simon Gromett on 2023-05-26

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Director's details changed for Mr. Simon Gromett on 2021-06-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 PREVEXT FROM 30/03/2014 TO 31/03/2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS ANNE GAME

View Document

17/06/1417 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON GROMETT / 29/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED SUSAN JENNIFER GROMETT

View Document

04/09/084 September 2008 DIRECTOR APPOINTED RICHARD GROMETT

View Document

04/09/084 September 2008 DIRECTOR APPOINTED SIMON GROMETT

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 2A BATH LANE MANSFIELD NOTTINGHAMSHIRE NG18 2BZ

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

15/07/0515 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: GROSVENOR CHAMBERS 23 KING STREET NOTTINGHAM NG1 2AY

View Document

18/06/9718 June 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 25 BRUNTS STREET MANSFIELD NOTTS, NG18 1AX

View Document

05/06/965 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 S386 DISP APP AUDS 12/04/92

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: STANTON MILL BATH LA MANSFIELD NOTTS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/01/8918 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/01/872 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

14/06/7314 June 1973 MEMORANDUM OF ASSOCIATION

View Document

08/01/738 January 1973 MEMORANDUM OF ASSOCIATION

View Document

03/01/113 January 1911 CERTIFICATE OF INCORPORATION

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