SAM JARVIS 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
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from 9 Bartlets Lane Chilmington Green Ashford Kent TN23 8AB England to Unit 3a, the Tenterden Business Centre Ashford Road St. Michaels Tenterden TN30 6SP on 2025-05-20

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Satisfaction of charge 074095420002 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 074095420003 in full

View Document

15/03/2415 March 2024 Satisfaction of charge 074095420001 in full

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Director's details changed for Mrs Ashleigh Deanne Jarvis on 2023-03-23

View Document

29/03/2329 March 2023 Change of details for Mr Samuel David Jarvis as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mrs Ashleigh Deanne Jarvis as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Samuel David Jarvis on 2023-03-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

21/10/2221 October 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/07/2112 July 2021 Amended micro company accounts made up to 2020-10-31

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/06/2116 June 2021 REGISTERED OFFICE CHANGED ON 16/06/2021 FROM 17 BARTLETS LANE CHILMINGTON GREEN ASHFORD KENT TN23 8AB ENGLAND

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 17 17 BARTLETS LANE CHILMINGTON GREEN ASHFORD KENT TN23 8AB ENGLAND

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 17 BARTLETS LANE CHILMINGTON GREEN ASHFORD TN23 3AB ENGLAND

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074095420002

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074095420003

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM LITTLE NETTERS CHILMINGTON GREEN GREAT CHART ASHFORD KENT TN23 3DP

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY DEANNE JARVIS / 14/09/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL DAVID JARVIS / 14/10/2020

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH DEANNE JARVIS

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEIGH DEANNE JARVIS / 14/10/2020

View Document

08/08/208 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074095420001

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY DEANNE JARVIS / 01/08/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID JARVIS / 01/08/2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM HOLLY HOUSE 111 BRIDGE STREET WYE KENT TN25 5ED UNITED KINGDOM

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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