Advanced company searchLink opens in new window

JARVIS CARPENTRY AND JOINERY LTD

Company number 05524672

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)
16 Jan 2024 CH03 Secretary's details changed
15 Jan 2024 AD01 Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
20 Mar 2023 PSC07 Cessation of Gary Reginald Jarvis as a person with significant control on 10 March 2020
20 Mar 2023 PSC07 Cessation of Jacqueline Evelyn Jarvis as a person with significant control on 18 October 2021
20 Mar 2023 TM02 Termination of appointment of Jacqueline Evelyn Jarvis as a secretary on 18 October 2021
20 Mar 2023 TM01 Termination of appointment of Jacqueline Evelyn Jarvis as a director on 18 October 2021
20 Mar 2023 TM01 Termination of appointment of Gary Reginald Jarvis as a director on 10 March 2020
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
17 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
09 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
02 Aug 2018 AD01 Registered office address changed from Carlton House, 101 New London Road, Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
13 Jan 2017 MR04 Satisfaction of charge 4 in full