Advanced company searchLink opens in new window

BTB JARVIS LIMITED

Company number 02888476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2023 AD01 Registered office address changed from Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL England to Innovation Centre 99 Park Drive Abingdon OX14 4RY on 26 August 2023
26 Aug 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-17
26 Aug 2023 LIQ01 Declaration of solvency
27 Jul 2023 MR04 Satisfaction of charge 1 in full
27 Jul 2023 MR04 Satisfaction of charge 028884760002 in full
11 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
01 Feb 2021 CH01 Director's details changed for Mr Toby Methven Boyes on 1 February 2021
01 Feb 2021 PSC04 Change of details for Mr Toby Melhven Boyes as a person with significant control on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from Burnley Main Road Stoke Row Oxfordshire RG9 5QL to Burnley Main Street Stoke Row Henley-on-Thames RG9 5QL on 1 February 2021
28 Jan 2021 AD01 Registered office address changed from Chimney Corner Satwell Rotherfield Greys Henley on Thames Oxfordshire RG9 4QZ England to Burnley Main Road Stoke Row Oxfordshire RG9 5QL on 28 January 2021
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
09 Mar 2020 CH01 Director's details changed for Mr Toby Methven Boyes on 9 March 2020
09 Mar 2020 PSC04 Change of details for Mr Toby Melhven Boyes as a person with significant control on 9 March 2020
29 Nov 2019 AD01 Registered office address changed from 9a Beech Road Purley on Thames Berkshire RG8 8DR to Chimney Corner Satwell Rotherfield Greys Henley on Thames Oxfordshire RG9 4QZ on 29 November 2019
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017