Advanced company searchLink opens in new window

JARVIS TS LIMITED

Company number 01412202

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)
11 May 2001 288b Director resigned
28 Mar 2001 288b Director resigned
02 Oct 2000 288b Secretary resigned
02 Oct 2000 288a New secretary appointed
22 Aug 2000 AA Full accounts made up to 31 March 2000
21 Aug 2000 288b Director resigned
18 Jul 2000 AUD Auditor's resignation
10 Jul 2000 288a New director appointed
21 Apr 2000 363s Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 Mar 2000 AUD Auditor's resignation
02 Nov 1999 AA Full accounts made up to 31 March 1999
08 Sep 1999 288a New director appointed
28 Apr 1999 363s Return made up to 07/04/99; full list of members
26 Apr 1999 288a New director appointed
19 Apr 1999 287 Registered office changed on 19/04/99 from: church lane chalfont st peter buckinghamshire SL9 9RF
18 Apr 1999 288b Director resigned
22 Feb 1999 225 Accounting reference date extended from 31/12/98 to 31/03/99
05 Feb 1999 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
13 Jul 1998 AA Full accounts made up to 31 December 1997
09 Jul 1998 288b Director resigned
30 Apr 1998 363s Return made up to 07/04/98; no change of members
19 Mar 1998 288b Director resigned
30 Sep 1997 403a Declaration of satisfaction of mortgage/charge
08 Aug 1997 287 Registered office changed on 08/08/97 from: 1 high street chalfont st peter buckinghamshire SL9 9QE
18 Jun 1997 AA Full accounts made up to 31 December 1996