Advanced company searchLink opens in new window

JARVIS HOMES LIMITED

Company number 01008430

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)
02 Feb 2016 AA Full accounts made up to 30 April 2015
09 Sep 2015 MR01 Registration of charge 010084300112, created on 4 September 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
22 Jun 2015 MR01 Registration of charge 010084300111, created on 11 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 May 2015 MR01 Registration of charge 010084300110, created on 27 April 2015
12 Feb 2015 AA Full accounts made up to 30 April 2014
08 Dec 2014 AP01 Appointment of Mr Michael Simon Margereson as a director on 5 December 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
04 Aug 2014 CH01 Director's details changed for Mr Michael Gordon Peters on 1 August 2013
25 Apr 2014 MR01 Registration of charge 010084300109
05 Feb 2014 AA Full accounts made up to 30 April 2013
17 Jan 2014 MR01 Registration of charge 010084300108
17 Oct 2013 MR04 Satisfaction of charge 100 in full
15 Oct 2013 AP01 Appointment of Mr Andrew James Driver as a director
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,000.000000
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of profits 30/09/2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for Mr David Anthony Jump on 1 December 2011
02 May 2013 MR01 Registration of charge 010084300107
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 106
05 Feb 2013 AA Full accounts made up to 30 April 2012
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 105
14 Nov 2012 MG01 Duplicate mortgage certificatecharge no:104
14 Nov 2012 MG01 Duplicate mortgage certificatecharge no:103
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 103