Advanced company searchLink opens in new window

JARVIS CARPENTRY AND JOINERY LTD

Company number 05524672

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)
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
24 Oct 2014 CH01 Director's details changed for Mr Gary Reginald Jarvis on 20 May 2014
24 Oct 2014 CH03 Secretary's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014
24 Oct 2014 CH01 Director's details changed for Mrs Jacqueline Evelyn Jarvis on 20 May 2014
20 Oct 2014 CH01 Director's details changed for Mr Ben Gary Jarvis on 30 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 3
23 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Ben Gary Jarvis on 31 July 2010
02 Aug 2010 CH01 Director's details changed for Gary Reginald Jarvis on 31 July 2010
02 Aug 2010 CH01 Director's details changed for Jacqueline Evelyn Jarvis on 31 July 2010
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2