Advanced company searchLink opens in new window

STANLEY JARVIS LIMITED

Company number 07228049

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)
13 Jun 2017 BONA Bona Vacantia disclaimer
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2014 MR01 Registration of charge 072280490005, created on 7 November 2014
12 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
01 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG United Kingdom on 22 May 2012
20 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
14 Sep 2011 AA Accounts made up to 30 November 2010
04 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Mark Andrew White as a director
28 Mar 2011 AA01 Previous accounting period shortened from 30 April 2011 to 30 November 2010
25 Feb 2011 AP01 Appointment of Mr David John Spencer as a director
25 Feb 2011 TM01 Termination of appointment of Dennis Spencer as a director
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 Apr 2010 AP01 Appointment of Dennis Spencer as a director
23 Apr 2010 TM01 Termination of appointment of Ela Shah as a director
20 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted