- Company Overview for G. JARVIS AND SON LIMITED (02125891)
- Filing history for G. JARVIS AND SON LIMITED (02125891)
- People for G. JARVIS AND SON LIMITED (02125891)
- More for G. JARVIS AND SON LIMITED (02125891)
| 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) |
|---|---|---|---|
| 21 Oct 2025 | CH03 | Secretary's details changed for Mr Nigel John Jarvis on 21 October 2025 | |
| 21 Oct 2025 | PSC04 | Change of details for Mr Nigel John Jarvis as a person with significant control on 21 October 2025 | |
| 15 Sep 2025 | AA | Micro company accounts made up to 30 April 2025 | |
| 01 May 2025 | CS01 | Confirmation statement made on 30 April 2025 with no updates | |
| 07 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
| 02 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
| 28 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
| 04 May 2023 | CH01 | Director's details changed for Mr Nigel John Jarvis on 4 May 2023 | |
| 04 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
| 15 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
| 24 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
| 03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
| 07 Jul 2021 | AD01 | Registered office address changed from Omisham Newbridge Road Tiptree Colchester Essex CO5 0HZ to 6 Peace Place Thorpeness Leiston Suffolk IP16 4NA on 7 July 2021 | |
| 07 Jul 2021 | CH01 | Director's details changed for Mr Nigel John Jarvis on 15 June 2021 | |
| 07 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 07 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
| 07 Jul 2021 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
| 07 Jul 2021 | RT01 | Administrative restoration application | |
| 15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 02 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates |